Gazette. Gazette dissolved voluntary. |
2024-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2024-02-26 |
View Report |
Gazette. Gazette notice voluntary. |
2023-12-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-13 |
View Report |
Change of name. Description: Company name changed pair digital LIMITED\certificate issued on 03/07/23. |
2023-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-14 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-24 |
View Report |
Persons with significant control. Psc name: Dot Meet Dot Ltd. Notification date: 2022-01-08. |
2022-05-17 |
View Report |
Persons with significant control. Cessation date: 2022-01-08. Psc name: Robert Christopher North. |
2022-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-20 |
View Report |
Persons with significant control. Change date: 2022-01-07. Psc name: Mr Robert Christopher North. |
2022-01-12 |
View Report |
Persons with significant control. Cessation date: 2022-01-07. Psc name: Richard Paul Hosking. |
2022-01-12 |
View Report |
Persons with significant control. Cessation date: 2022-01-07. Psc name: Tracy Green. |
2022-01-12 |
View Report |
Officers. Termination date: 2022-01-07. Officer name: Tracy Anne Hingley. |
2022-01-12 |
View Report |
Officers. Officer name: Richard Paul Hosking. Termination date: 2022-01-07. |
2022-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-27 |
View Report |
Officers. Officer name: Ms Tracy Green. Change date: 2020-05-26. |
2020-05-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-15 |
View Report |
Address. New address: Mill Meadow Balchins Close Wisborough Green Billingshurst RH14 0DW. Old address: 15 the Croft Broxbourne Hertfordshire EN10 6JY England. |
2018-05-21 |
View Report |
Persons with significant control. Psc name: Mr Robert Christopher North. Change date: 2018-05-11. |
2018-05-21 |
View Report |
Officers. Officer name: Mr Robert Christopher North. Change date: 2018-05-12. |
2018-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Capital. Capital allotment shares. |
2017-05-11 |
View Report |
Officers. Officer name: Ms Tracy Green. Appointment date: 2017-05-08. |
2017-05-11 |
View Report |
Address. New address: Mill Meadow Balchins Close Wisborough Green Billingshurst West Sussex RH14 0DW. Old address: Bank Gallery 13 High Street Kenilworth Warwickshire CV8 1LY United Kingdom. Change date: 2017-03-17. |
2017-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-08 |
View Report |
Address. New address: 15 the Croft Broxbourne Hertfordshire EN10 6JY. |
2016-06-08 |
View Report |
Address. New address: 15 the Croft Broxbourne Hertfordshire EN10 6JY. |
2016-06-08 |
View Report |
Officers. Officer name: Elisse Jones. Termination date: 2016-05-15. |
2016-06-08 |
View Report |
Officers. Officer name: Alyson Samantha Fielding. Termination date: 2016-05-01. |
2016-05-19 |
View Report |
Incorporation. Capital: GBP 4 |
2015-05-15 |
View Report |