CROWN DIGITAL LIMITED

58 Marlborough Park Avenue, Sidcup, DA15 9DP, England
StatusACTIVE
Company No.09900479
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

CROWN DIGITAL LIMITED is an active private limited company with number 09900479. It was incorporated 8 years, 6 months, 14 days ago, on 03 December 2015. The company address is 58 Marlborough Park Avenue, Sidcup, DA15 9DP, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Address

Type: AD01

New address: 58 Marlborough Park Avenue Sidcup DA15 9DP

Change date: 2023-06-25

Old address: Holmdale Barn 61a High Street Martin Lincoln LN4 3QY England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: Holmdale Barn 61a High Street Martin Lincoln LN4 3QY

Change date: 2022-08-23

Old address: 58 Marlborough Park Avenue Sidcup Kent DA15 9DP

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr John Devonshire

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Devonshire

Appointment date: 2020-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Ferrel

Termination date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: 58 Marlborough Park Avenue Sidcup Kent DA15 9DP

Old address: 6 Tadworth Parade Hornchurch Essex RM12 5AS United Kingdom

Change date: 2020-01-15

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Dewayne Smith

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Ferrel

Appointment date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUANOTA LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:05498150
Status:ACTIVE
Category:Private Limited Company

ASSAY CLINICAL RESEARCH LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08163278
Status:ACTIVE
Category:Private Limited Company

COED ORGANIC LTD

46 NINIAN PARK ROAD,CARDIFF,CF11 6JA

Number:11632494
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONNEL PHARMACY LIMITED

ASH HILL LOCHANDHU ROAD,OBAN,PA35 1JQ

Number:SC293868
Status:ACTIVE
Category:Private Limited Company

INGS END DEVELOPMENTS LIMITED

INGS END, SKELERON LANE,CLITHEROE,BB7 4EH

Number:06240992
Status:ACTIVE
Category:Private Limited Company

QAQC ENG. LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:10823166
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