DIGITAL DUST LTD

W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom
StatusACTIVE
Company No.09440276
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

DIGITAL DUST LTD is an active private limited company with number 09440276. It was incorporated 9 years, 3 months, 13 days ago, on 16 February 2015. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Deane

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Paul Deane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2022-08-24

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paul deane LTD\certificate issued on 08/04/22

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr Paul Deane

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-10

Psc name: Mr Paul Deane

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Deane

Change date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 11 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Deane

Change date: 2017-03-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 11 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-11

Psc name: Mr Paul Deane

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-11

Officer name: Mr Paul Deane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Deane

Change date: 2017-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Deane

Change date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKORA LIMITED

6 ST WERBURGHS PARK,BRISTOL,BS2 9YS

Number:11490536
Status:ACTIVE
Category:Private Limited Company

CORKDALE 1969 LIMITED

2 CORKDALE ROAD,LIVERPOOL,L9 2DT

Number:08864458
Status:ACTIVE
Category:Private Limited Company

LPF PROPERTY MANAGEMENT LIMITED

LITTLE PARK FARM,MORTIMER,RG7 2AR

Number:10460957
Status:ACTIVE
Category:Private Limited Company

MIDELMEG LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:09365912
Status:ACTIVE
Category:Private Limited Company

MOORE CATERING SERVICES LIMITED

LADHOPE VALE HOUSE,GALASHIELS,TD1 1BT

Number:SC404698
Status:ACTIVE
Category:Private Limited Company

PH. CAPITAL & ADVISORY LTD

PINE COTTAGE CHURCH ROAD,MILTON KEYNES,MK17 8TG

Number:08879114
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