DIGITAL TOPCO LIMITED

No.1 London Bridge, London, SE1 9BG, England
StatusACTIVE
Company No.11769612
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

DIGITAL TOPCO LIMITED is an active private limited company with number 11769612. It was incorporated 5 years, 3 months, 11 days ago, on 16 January 2019. The company address is No.1 London Bridge, London, SE1 9BG, England.



Company Fillings

Appoint person secretary company with name date

Date: 12 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mandy Jane Dunn

Appointment date: 2024-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-19

Officer name: Mohammed Ramzan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Paul Bruce Derry

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts amended with accounts type group

Date: 02 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Mr Mohammed Ramzan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Garius

Termination date: 2021-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mr Steven James Hibbert

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mr Kenneth Cumming Hills

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Gavin Forsyth

Change date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alec Charles Parkinson

Change date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Hibbert

Change date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mr Mark Garius

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Bruce Derry

Change date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mr Duncan Gavin Forsyth

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Bruce Derry

Change date: 2021-01-14

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2021

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: Technology House 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England

Change date: 2021-02-02

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Campbell

Termination date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Gavin Forsyth

Appointment date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Kenneth Hills

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 9,751 GBP

Date: 2019-08-01

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jul 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-28

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-28

Capital : 9,556 GBP

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Primary Capital Iv (Nominees) Limited

Change date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Steven Hibbert

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Whapshott

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bruce Derry

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Garius

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Campbell

Appointment date: 2019-06-28

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

New address: Technology House 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ

Old address: Augustine House Austin Friars London EC2N 2HA United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 117696120001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 117696120002

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADBOURNE INVESTMENT SERVICES LIMITED

30 SHOREHAM LANE,SEVENOAKS,TN13 3DT

Number:11770763
Status:ACTIVE
Category:Private Limited Company

BRAYDA BUSINESS MANAGEMENT LIMITED

27 FOSTER WAY,ROMSEY,SO51 0AW

Number:09714507
Status:ACTIVE
Category:Private Limited Company

CARDEZ LTD

21 VALLEY ROAD,NOTTINGHAM,NG5 3HR

Number:11663700
Status:ACTIVE
Category:Private Limited Company

MYNSTER HOMES LIMITED

COMBE THATCH LYDMARSH,,TA20 4AD

Number:03676447
Status:ACTIVE
Category:Private Limited Company

SIBBALD ENGINEERING LTD

11, THE CAUSEWAY THE CAUSEWAY,BRAINTREE,CM7 4JU

Number:11348035
Status:ACTIVE
Category:Private Limited Company

THSQ LIMITED

THE COURTYARD ROYAL MILLS,MANCHESTER,M4 5BA

Number:10797454
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