DIGNITEE LTD

Building 1 Ground Level, Wilsons Park Building 1 Ground Level, Wilsons Park, Manchester, M40 8WN, England
StatusACTIVE
Company No.11082757
CategoryPrivate Limited Company
Incorporated27 Nov 2017
Age6 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

DIGNITEE LTD is an active private limited company with number 11082757. It was incorporated 6 years, 5 months, 24 days ago, on 27 November 2017. The company address is Building 1 Ground Level, Wilsons Park Building 1 Ground Level, Wilsons Park, Manchester, M40 8WN, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-26

Psc name: Mr Edmund Cole

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-19

Psc name: Edmund Cole

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2024

Action Date: 09 Mar 2024

Category: Address

Type: AD01

New address: Building 1 Ground Level, Wilsons Park Monsall Road Manchester M40 8WN

Old address: Wilsons Park Monsall Road Manchester M40 8WN England

Change date: 2024-03-09

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eac r&d claims assist LIMITED\certificate issued on 13/12/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Cole

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Edmund Cole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Suite 40, Cariocca Business Park 2, Sawley Road Manchester M40 8BB England

New address: Wilsons Park Monsall Road Manchester M40 8WN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Address

Type: AD01

New address: Suite 40, Cariocca Business Park 2, Sawley Road Manchester M40 8BB

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Change date: 2020-01-05

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Cole

Change date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Incorporation company

Date: 27 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIKI INVESTMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11481755
Status:ACTIVE
Category:Private Limited Company

ELMODESHAM LIMITED

77 VICTORIA STREET,WINDSOR,SL4 1EH

Number:02143163
Status:ACTIVE
Category:Private Limited Company

JSSR LLP

26 UNEEDA DRIVE,GREENFORD,UB6 8QB

Number:OC329590
Status:ACTIVE
Category:Limited Liability Partnership

KOM IMDMC LTD

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:11852914
Status:ACTIVE
Category:Private Limited Company

PRISM CONSULTING (UK) LIMITED

34 HIGH STREET,BRISTOL,BS9 3DZ

Number:05070132
Status:ACTIVE
Category:Private Limited Company

R.M.C. LANDSCAPES LTD.

35 CARNFORTH ROAD,STOCKPORT,SK4 5LL

Number:04029981
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