APPRAISE DIGITAL LIMITED
Status | ACTIVE |
Company No. | 09412741 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 7 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 07 Dec 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SANNERVILLE CHASE,EXETER,EX6 8AT
Number: | 11504357 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HAMPSHIRE INT BUSINESS PARK LIME TREE WAY,BASINGSTOKE,RG24 8GQ
Number: | 10225084 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ASHGROVE GARDENS,LOANHEAD,EH20 9GA
Number: | SC441526 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HIGHGATE ROAD,WALSALL,WS1 3JB
Number: | 11559494 |
Status: | ACTIVE |
Category: | Private Limited Company |