CIT DIGITAL LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-29 View Report
Accounts. Accounts type micro entity. 2023-07-20 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Accounts. Accounts type micro entity. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Accounts. Accounts type micro entity. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type micro entity. 2020-04-20 View Report
Confirmation statement. Statement with updates. 2020-02-05 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Resolution. Description: Resolutions. 2019-03-29 View Report
Accounts. Accounts type micro entity. 2019-01-20 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Persons with significant control. Change date: 2018-09-10. Psc name: Celestion Richard Cruz. 2018-09-10 View Report
Officers. Officer name: Celestion Richard Cruz. Change date: 2018-09-10. 2018-09-10 View Report
Officers. Officer name: Mr Thomas Charles Watkinson. Appointment date: 2018-09-10. 2018-09-10 View Report
Officers. Termination date: 2018-06-30. Officer name: Rebecca Claire Cruz. 2018-07-12 View Report
Officers. Officer name: Rebecca Claire Cruz. Termination date: 2018-06-30. 2018-07-12 View Report
Accounts. Accounts type total exemption full. 2018-07-04 View Report
Address. Old address: Cedar House 63 Napier Street Sheffield S11 8HA. Change date: 2018-06-20. New address: Electric Works Sheffield Digital Campus Sheffield S1 2BJ. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2017-11-07 View Report
Accounts. Accounts type total exemption small. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Mortgage. Charge number: 049471640001. Charge creation date: 2016-06-09. 2016-06-22 View Report
Accounts. Accounts type total exemption small. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Accounts. Accounts type total exemption small. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Address. New address: Cedar House 63 Napier Street Sheffield S11 8HA. Old address: 13-17 Paradise Square Sheffield South Yorkshire S1 2DE. Change date: 2014-12-03. 2014-12-03 View Report
Officers. Change date: 2014-12-03. Officer name: Rebecca Claire Cruz. 2014-12-03 View Report
Officers. Change date: 2014-12-03. Officer name: Celestion Richard Cruz. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Officers. Officer name: Rebecca Claire Cruz. Change date: 2012-08-30. 2012-12-20 View Report
Officers. Officer name: Rebecca Claire Cruz. Change date: 2012-08-30. 2012-12-20 View Report
Officers. Change date: 2012-08-30. Officer name: Celestion Richard Cruz. 2012-12-20 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Accounts. Accounts type total exemption small. 2011-07-28 View Report
Resolution. Description: Resolutions. 2011-03-23 View Report
Capital. Capital alter shares redemption statement of capital. 2011-03-04 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Officers. Change date: 2010-11-25. Officer name: Rebecca Claire Cruz. 2010-11-25 View Report
Officers. Officer name: Rebecca Claire Cruz. Change date: 2010-11-25. 2010-11-25 View Report
Officers. Change date: 2010-11-25. Officer name: Celestion Richard Cruz. 2010-11-25 View Report
Accounts. Accounts type total exemption small. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2009-12-01 View Report
Capital. Description: Nc inc already adjusted 29/04/09. 2009-06-24 View Report