AA |
Micro company accounts made up to 31st May 2023
filed on: 12th, February 2024
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 20th December 2023. New Address: Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA. Previous address: Office 3649 58 Peregrine Road Hainault Ilford Essex IG6 3SZ England
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th April 2023. New Address: Office 3649 58 Peregrine Road Hainault Ilford Essex IG6 3SZ. Previous address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP United Kingdom
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 17th April 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th April 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 24th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 22nd, January 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 31st December 2021 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th December 2021
filed on: 13th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed open source digital scala software engineering and consultancy LTDcertificate issued on 06/12/21
filed on: 6th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th May 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 11th May 2019 director's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th May 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th May 2018
filed on: 24th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th May 2018. New Address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP. Previous address: 4th Floor 51 Clarendon Road Watford WD17 1HP England
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2018. New Address: 4th Floor 51 Clarendon Road Watford WD17 1HP. Previous address: Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2017
|
incorporation |
Free Download
(10 pages)
|