RELOAD DIGITAL LTD - LONDON


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

Description Filing date
Persons with significant control. Psc name: Jesper Lyders Andersen. Notification date: 2023-12-01. 2024-01-08 View Report
Persons with significant control. Psc name: Alexander Beresford Grant. Cessation date: 2023-12-01. 2024-01-04 View Report
Persons with significant control. Cessation date: 2023-12-01. Psc name: Fiona Esme Hardie. 2024-01-04 View Report
Persons with significant control. Psc name: Rebekka Glasser Herlofsen. Notification date: 2023-12-01. 2024-01-04 View Report
Persons with significant control. Psc name: Peder Hogild. Notification date: 2023-12-01. 2024-01-04 View Report
Persons with significant control. Psc name: Anna Emilie Von Lowzow. Notification date: 2023-12-01. 2024-01-04 View Report
Persons with significant control. Psc name: Merete Helene Eldrup. Notification date: 2023-12-01. 2024-01-04 View Report
Persons with significant control. Notification date: 2023-12-01. Psc name: Tom Knutzen. 2024-01-04 View Report
Persons with significant control. Notification date: 2023-12-01. Psc name: Hugh Joshua Peter Garnett Bottomley. 2024-01-04 View Report
Persons with significant control. Notification date: 2023-12-01. Psc name: Christian Wegner. 2024-01-04 View Report
Persons with significant control. Psc name: Martin Karl Enderle. Notification date: 2023-12-01. 2024-01-04 View Report
Officers. Officer name: Adam Clarke. Appointment date: 2023-12-01. 2023-12-08 View Report
Officers. Appointment date: 2023-12-01. Officer name: Mathias Leth Geertsen. 2023-12-08 View Report
Officers. Officer name: Nicholas Beresford Hardie-Grant. Termination date: 2023-12-01. 2023-12-08 View Report
Officers. Appointment date: 2023-12-01. Officer name: Jakob Vedel. 2023-12-08 View Report
Accounts. Accounts type small. 2023-10-18 View Report
Officers. Officer name: Stephen Graeme King. Termination date: 2023-10-01. 2023-10-03 View Report
Officers. Termination date: 2023-10-01. Officer name: David Seeven Ersapah. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Persons with significant control. Notification date: 2022-07-01. Psc name: Fiona Esme Hardie. 2023-07-03 View Report
Persons with significant control. Psc name: Alexander Beresford Grant. Notification date: 2022-07-01. 2023-07-03 View Report
Officers. Termination date: 2023-07-03. Officer name: Andrew Donald Davis. 2023-07-03 View Report
Persons with significant control. Withdrawal date: 2023-07-03. 2023-07-03 View Report
Address. Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom. Change date: 2023-06-27. New address: 52-54 Southwark Street London SE1 1UN. 2023-06-27 View Report
Accounts. Accounts type small. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-05-10 View Report
Persons with significant control. Psc name: Ceri Anouska Jury. Cessation date: 2022-04-01. 2022-05-09 View Report
Officers. Appointment date: 2022-04-01. Officer name: Mr Nicholas Beresford Hardie-Grant. 2022-04-14 View Report
Officers. Officer name: Llewellyn Jury. Termination date: 2022-04-01. 2022-04-14 View Report
Officers. Termination date: 2022-04-01. Officer name: Llewellyn Jury. 2022-04-14 View Report
Officers. Officer name: Mr Stephen Graeme King. Appointment date: 2022-04-01. 2022-04-14 View Report
Officers. Appointment date: 2022-04-01. Officer name: Mr David Seeven Ersapah. 2022-04-14 View Report
Officers. Termination date: 2022-04-01. Officer name: Craig Arthur Somerville. 2022-04-14 View Report
Officers. Officer name: Mr Andrew Donald Davis. Appointment date: 2022-04-01. 2022-04-14 View Report
Persons with significant control. Psc name: Reload Business Group Pty Ltd. Cessation date: 2016-04-06. 2022-03-31 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ceri Anouska Jury. 2022-03-31 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Officers. Change date: 2021-05-06. Officer name: Mr Llewellyn Jury. 2021-06-18 View Report
Officers. Change date: 2021-05-06. Officer name: Llewellyn Jury. 2021-06-18 View Report
Officers. Change date: 2021-05-06. Officer name: Craig Arthur Somerville. 2021-06-18 View Report
Accounts. Accounts type total exemption full. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Address. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Old address: Jackson House Station Road Chingford London E4 7BU. Change date: 2020-02-04. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Officers. Change date: 2019-05-21. Officer name: Craig Arthur Somerville. 2019-05-22 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report