DIGITAL TRADING CREATIVE LIMITED - CALNE


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

Description Filing date
Resolution. Description: Resolutions. 2024-02-08 View Report
Confirmation statement. Statement with updates. 2024-02-07 View Report
Persons with significant control. Psc name: Victoria Ellen Goodwin. Cessation date: 2023-07-31. 2024-02-07 View Report
Persons with significant control. Cessation date: 2023-06-30. Psc name: Andrew Roger Goodwin. 2024-02-07 View Report
Persons with significant control. Psc name: Bartlomiej Maciej Janaszek. Notification date: 2023-07-31. 2024-02-07 View Report
Capital. Capital name of class of shares. 2024-02-06 View Report
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Address. Old address: Unit 5B Blackworth Court Blackworth Industrial Estate Highworth Swindon Wiltshire SN6 7NS England. Change date: 2023-03-01. New address: 1 Market Hill Calne Wiltshire SN11 0BT. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Persons with significant control. Change date: 2023-02-20. Psc name: Mrs Victoria Ellen Goodwin. 2023-02-20 View Report
Persons with significant control. Change date: 2023-02-20. Psc name: Mr Andrew Roger Goodwin. 2023-02-20 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Officers. Officer name: Jonathan Barrett Raymond. Termination date: 2021-11-04. 2021-11-04 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Officers. Officer name: Mr Bartlomiej Maciej Janaszek. Change date: 2020-07-16. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type micro entity. 2017-12-30 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Officers. Change date: 2016-02-18. Officer name: Mr Andrew Roger Goodwin. 2016-02-26 View Report
Officers. Officer name: Mrs Victoria Ellen Goodwin. Change date: 2016-02-18. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Officers. Appointment date: 2015-04-06. Officer name: Mr Bartlomiej Maciej Janaszek. 2015-11-16 View Report
Address. Old address: Brunel House Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR. New address: Unit 5B Blackworth Court Blackworth Industrial Estate Highworth Swindon Wiltshire SN6 7NS. Change date: 2015-08-03. 2015-08-03 View Report
Capital. Capital allotment shares. 2015-04-22 View Report
Capital. Capital name of class of shares. 2015-04-22 View Report
Resolution. Description: Resolutions. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Address. Old address: Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR United Kingdom. Change date: 2014-03-06. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2013-09-03 View Report
Address. Old address: Unit T3 Hobley Drive Stratton Swindon Wiltshire SN3 4NS United Kingdom. Change date: 2013-04-04. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type total exemption small. 2012-08-15 View Report
Officers. Officer name: Steven Dye. 2012-04-13 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Officers. Officer name: Jonathan Barrett Raymond. Change date: 2012-02-20. 2012-02-20 View Report
Accounts. Accounts type total exemption small. 2011-10-10 View Report
Address. Change date: 2011-08-18. Old address: 1 Ellis Barn the Old Dairy Badbury Swindon Wiltshire SN4 0EU. 2011-08-18 View Report
Officers. Officer name: Mr Steven Kenneth Dye. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report