APPRAISE DIGITAL LIMITED

29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom
StatusACTIVE
Company No.09412741
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

APPRAISE DIGITAL LIMITED is an active private limited company with number 09412741. It was incorporated 9 years, 4 months, 7 days ago, on 29 January 2015. The company address is 29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mr Jack Shearring

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Shearring

Change date: 2023-04-11

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Jonathan Leonard

Change date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

New address: 29/30 Fitzroy Square London W1T 6LQ

Change date: 2022-04-12

Old address: Kemp House 160 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-17

Psc name: Lead Digital Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Pamela Alexis Poon

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mojo (Singapore) Consulting Pte Ltd

Cessation date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lead Digital Limited

Notification date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-31

Officer name: Pamela Yongying Poon

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Shearring

Appointment date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-11

Psc name: Mojo (Singapore) Consulting Pte Ltd

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Pamela Yongying Poon

Change date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Pamela Alexis Poon

Change date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Miss Pamela Alexis Poon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-28

Psc name: Mojo (Singapore) Consulting Pte Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Leslie Weaver

Cessation date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Grow Bag Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mojo (Singapore) Consulting Pte Ltd

Cessation date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Peter James Goodman

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr Jeremy Jonathan Leonard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2019-01-15

Old address: 60 Unit G1 Gray's Inn Road London WC1X 8AQ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-30

Psc name: Mojo (Singapore) Consulting Pte Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Weaver

Notification date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grow Bag Capital Limited

Change date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-15

Psc name: Neil Eatson

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Pamela Alexis Poon

Change date: 2018-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Pamela Alexis Poon

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Pamela Alexis Poon

Appointment date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Darvill

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Russell Darvill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2018

Category: Address

Type: AD03

New address: 20 Cranley Mews 20 Cranley Mews London SW7 3BX

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2018

Category: Address

Type: AD02

New address: 20 Cranley Mews 20 Cranley Mews London SW7 3BX

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Mr Neil Eatson

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell James Darvill

Change date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Jonathan Leonard

Appointment date: 2018-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Eatson

Termination date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

Old address: 25 Tower Road Strawberry Hill TW1 4PJ England

New address: 60 Unit G1 Gray's Inn Road London WC1X 8AQ

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 1,210 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 05 May 2016

Category: Capital

Type: SH01

Capital : 1,100 GBP

Date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-07-21

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed actify digital LIMITED\certificate issued on 13/04/15

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Mr Neil Eaton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Mr Neil Eaton

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-29

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2AM HOLDINGS LIMITED

SANNERVILLE CHASE,EXETER,EX6 8AT

Number:11504357
Status:ACTIVE
Category:Private Limited Company

BAD FOX STUDIOS LTD

THE CART SHED DEAN FARM ESTATE,FAREHAM,PO17 5BN

Number:11339551
Status:ACTIVE
Category:Private Limited Company

BRITTON PRICE TRAINING LIMITED

PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:10206239
Status:ACTIVE
Category:Private Limited Company

C. I. HANTS PROP LIMITED

HAMPSHIRE INT BUSINESS PARK LIME TREE WAY,BASINGSTOKE,RG24 8GQ

Number:10225084
Status:ACTIVE
Category:Private Limited Company

MIDACO LTD

61 ASHGROVE GARDENS,LOANHEAD,EH20 9GA

Number:SC441526
Status:ACTIVE
Category:Private Limited Company

MIHAELA PASCA LTD

72 HIGHGATE ROAD,WALSALL,WS1 3JB

Number:11559494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source