HOTDIGITALONLINE LIMITED
Status | ACTIVE |
Company No. | 09462494 |
Category | |
Incorporated | 27 Feb 2015 |
Age | 9 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HOTDIGITALONLINE LIMITED is an active with number 09462494. It was incorporated 9 years, 2 months, 2 days ago, on 27 February 2015. The company address is 49 Marconi Road, London, E10 7JD, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Konadu Vandyck
Appointment date: 2020-09-23
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Lisa Konadu Vandyck
Documents
Notification of a person with significant control
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Konadu Vandyck
Notification date: 2020-09-23
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Konadu Vandyck
Appointment date: 2020-09-23
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Abraham Boateng
Documents
Cessation of a person with significant control
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-23
Psc name: Abraham Boateng
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vandyck Appiah Kubi
Termination date: 2017-06-26
Documents
Cessation of a person with significant control
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vandyck Appiah Kubi
Cessation date: 2017-06-26
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abraham Boateng
Notification date: 2017-06-26
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abraham Boateng
Appointment date: 2017-06-26
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vandyck Appiah Kubi
Appointment date: 2016-06-30
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Lisa Konadu Vandyck
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 16 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Konadu Vandyck
Appointment date: 2016-02-05
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vandyck Appiah Kubi
Termination date: 2016-02-05
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-03
Officer name: Vandyck Appiah Kubi
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-02
Officer name: Vandyck Appiah Kubi
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-27
Old address: 10 Rowe House Chatham Place London London Greater London E9 6LU United Kingdom
New address: 49 Marconi Road London E10 7JD
Documents
Some Companies
CORNERCROFT CONSULTANCY LIMITED
CORNERCROFT LITTLE LANE,READING,RG7 6QX
Number: | 10133954 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULHAM PARK HOUSE,LONDON,SW6 5AA
Number: | 03224186 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROSS ROAD,IPSWICH,IP4 3HD
Number: | 10204170 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE PLANNING ACADEMY LIMITED
3 DELAMORE PARK,IVYBRIDGE,PL21 9QP
Number: | 10298287 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 CALDERVALE ROAD,LONDON,SW4 9LZ
Number: | 10143288 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYCHWOOD HOUSE, UNIT 14 HANBOROUGH BUSINESS PARK HANBOROUGH BUSINESS PARK,WITNEY,OX29 8LH
Number: | 11215295 |
Status: | ACTIVE |
Category: | Private Limited Company |