BOWE DIGITAL LIMITED

Unit 6a Silverlink Business Park, Wallsend, NE28 9NX, England
StatusACTIVE
Company No.10088372
CategoryPrivate Limited Company
Incorporated29 Mar 2016
Age8 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

BOWE DIGITAL LIMITED is an active private limited company with number 10088372. It was incorporated 8 years, 2 months, 4 days ago, on 29 March 2016. The company address is Unit 6a Silverlink Business Park, Wallsend, NE28 9NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Old address: Elysium Oakenshaw Crook Co Durham DL15 0SX England

Change date: 2023-12-12

New address: Unit 6a Silverlink Business Park Wallsend NE28 9NX

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

New address: Elysium Oakenshaw Crook Co Durham DL15 0SX

Change date: 2021-07-08

Old address: Hadrian House 2 Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-26

Charge number: 100883720001

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Lorraine Marie Mcgill

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Jackson

Cessation date: 2020-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Matthew Bowe

Cessation date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Jackson

Termination date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mrs Lorraine Marie Mcgill

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Marie Mcgill

Appointment date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Bowe

Change date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: Hadrian House 2 Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER

Change date: 2018-05-17

Old address: Ye Olde Hundred 69 Church Way North Shields NE29 0AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Ye Olde Hundred 69 Church Way North Shields NE29 0AE

Change date: 2018-05-10

Old address: 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINDSIGHT LTD

206 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:11057621
Status:ACTIVE
Category:Private Limited Company

CRUISE.CO (HOLDINGS) LIMITED

GROSVENOR HOUSE,REDDITCH,B97 4DL

Number:08133866
Status:ACTIVE
Category:Private Limited Company

D GRAHAM ENGINEERING LTD

17 STAINBURN ROAD,WORKINGTON,CA14 1SW

Number:11407167
Status:ACTIVE
Category:Private Limited Company

DUKES BARN COMPANY

DUKES BARN,MATLOCK,DE4 2NU

Number:04033961
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JMCD DEVELOPMENTS LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:11755212
Status:ACTIVE
Category:Private Limited Company

MOLLOY FAMILY PARTNERSHIP LIMITED

8 BARLEY BROW,WATFORD,WD25 0JW

Number:07748401
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