SENIOR DIGITAL LIMITED - NOTTINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Accounts. Accounts type total exemption full. 2023-01-18 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type total exemption full. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Accounts. Accounts type total exemption full. 2021-01-22 View Report
Address. New address: Unit 13 Poplars Court Lenton Lane Nottingham NG7 2RR. Old address: The Stables 196 Porchester Road Nottingham NG3 6LH England. Change date: 2020-08-04. 2020-08-04 View Report
Confirmation statement. Statement with updates. 2020-03-05 View Report
Mortgage. Charge number: 094589050001. 2020-02-24 View Report
Officers. Officer name: Peter David Senior. Termination date: 2020-02-17. 2020-02-20 View Report
Officers. Officer name: Patricia Mary Senior. Termination date: 2020-02-17. 2020-02-20 View Report
Officers. Officer name: Obiajulu Onuorah. Appointment date: 2020-02-14. 2020-02-20 View Report
Accounts. Accounts type total exemption full. 2019-10-26 View Report
Officers. Officer name: Mr Peter David Senior. Change date: 2019-10-01. 2019-10-01 View Report
Officers. Change date: 2019-10-01. Officer name: Mrs Patricia Mary Senior. 2019-10-01 View Report
Accounts. Change account reference date company previous shortened. 2019-07-30 View Report
Persons with significant control. Cessation date: 2019-02-12. Psc name: Patricia Mary Senior. 2019-07-30 View Report
Persons with significant control. Psc name: Peter David Senior. Cessation date: 2019-02-12. 2019-07-30 View Report
Persons with significant control. Notification date: 2019-02-12. Psc name: Senior Topco Limited. 2019-07-30 View Report
Address. Old address: 137 Canal Street Nottingham NG1 7HD England. Change date: 2019-07-30. New address: The Stables 196 Porchester Road Nottingham NG3 6LH. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Mortgage. Charge number: 094589050001. Charge creation date: 2019-02-12. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-03-11 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Resolution. Description: Resolutions. 2016-04-13 View Report
Capital. Capital allotment shares. 2016-04-13 View Report
Change of name. Description: Company name changed senior creative LIMITED\certificate issued on 09/04/16. 2016-04-09 View Report
Change of name. Change of name notice. 2016-04-09 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Change of name. Description: Company name changed hamsard 3371 LIMITED\certificate issued on 02/02/16. 2016-02-02 View Report
Address. New address: 137 Canal Street Nottingham NG1 7HD. Change date: 2016-02-02. Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom. 2016-02-02 View Report
Officers. Officer name: Peter David Senior. Appointment date: 2016-02-02. 2016-02-02 View Report
Officers. Officer name: Mrs Patricia Mary Senior. Appointment date: 2016-02-02. 2016-02-02 View Report
Officers. Officer name: Squire Patton Boggs Directors Limited. Termination date: 2016-02-02. 2016-02-02 View Report
Officers. Officer name: Peter Mortimer Crossley. Termination date: 2016-02-02. 2016-02-02 View Report
Officers. Officer name: Squire Patton Boggs Secretaries Limited. Termination date: 2016-02-02. 2016-02-02 View Report
Incorporation. Capital: GBP 1 2015-02-25 View Report