BOWE DIGITAL LIMITED
Status | ACTIVE |
Company No. | 10088372 |
Category | Private Limited Company |
Incorporated | 29 Mar 2016 |
Age | 8 years, 2 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
206 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH
Number: | 11057621 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,REDDITCH,B97 4DL
Number: | 08133866 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STAINBURN ROAD,WORKINGTON,CA14 1SW
Number: | 11407167 |
Status: | ACTIVE |
Category: | Private Limited 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) |
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 |