INNER CITY DIGITAL LIMITED - STOCKTON-ON-TEES


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

Description Filing date
Insolvency. Liquidation voluntary statement of affairs. 2023-11-21 View Report
Address. New address: Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR. Change date: 2023-11-16. Old address: The Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH United Kingdom. 2023-11-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-11-14 View Report
Resolution. Description: Resolutions. 2023-11-14 View Report
Confirmation statement. Statement with updates. 2023-06-02 View Report
Accounts. Accounts type total exemption full. 2023-03-10 View Report
Confirmation statement. Statement with updates. 2022-05-30 View Report
Accounts. Accounts type micro entity. 2022-05-26 View Report
Persons with significant control. Psc name: Helen Zagrovic. Notification date: 2022-01-18. 2022-01-18 View Report
Persons with significant control. Change date: 2022-01-18. Psc name: Mr Nathan Zagrovic. 2022-01-18 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Officers. Change date: 2020-10-14. Officer name: Mrs Helen Turley. 2020-12-24 View Report
Accounts. Accounts type micro entity. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-09-01 View Report
Accounts. Accounts type micro entity. 2020-02-14 View Report
Capital. Capital allotment shares. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type micro entity. 2019-05-25 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Address. New address: The Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH. Old address: Fusion Hive North Shore Road Room 1.13 Stockton-on-Tees TS18 2NL England. Change date: 2018-07-27. 2018-07-27 View Report
Address. Old address: The Palace Hub Esplanade Redcar TS10 3AE United Kingdom. New address: Fusion Hive North Shore Road Room 1.13 Stockton-on-Tees TS18 2NL. Change date: 2018-02-22. 2018-02-22 View Report
Accounts. Accounts type micro entity. 2018-02-18 View Report
Confirmation statement. Statement with no updates. 2017-08-11 View Report
Address. Change date: 2017-08-09. New address: The Palace Hub Esplanade Redcar TS10 3AE. Old address: 79 Winchester Road Redcar Cleveland TS10 3QW United Kingdom. 2017-08-09 View Report
Officers. Officer name: Mrs Helen Turley. Appointment date: 2016-10-01. 2016-10-03 View Report
Incorporation. Capital: GBP 1 2016-08-12 View Report