CACTUS DIGITAL LTD

The Old Bakery The Old Bakery, Tunbridge Wells, TN1 2QP, England
StatusACTIVE
Company No.07760993
CategoryPrivate Limited Company
Incorporated02 Sep 2011
Age12 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

CACTUS DIGITAL LTD is an active private limited company with number 07760993. It was incorporated 12 years, 9 months, 28 days ago, on 02 September 2011. The company address is The Old Bakery The Old Bakery, Tunbridge Wells, TN1 2QP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-24

Psc name: Mr Fabrice Yao

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-17

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mrs Barbara Yao

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Fabrice Yao

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-16

Psc name: Mrs Barbara Yao

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fabrice Yao

Notification date: 2019-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fabrice Yao

Cessation date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mr Fabrice Yao

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mrs Barbara Yao

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-19

Psc name: Mr Fabrice Yao

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-19

Psc name: Mrs Barbara Yao

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: Unit 11 Unit 11 Hove Business Center Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Yao

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-19

Old address: 92 Grange Road Tunbridge Wells Kent TN4 8QB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COME HOME LIMITED

CENTURY HOUSE 100 ALLEN ROAD,IRTHLINGBOROUGH,NN9 5QY

Number:08273153
Status:ACTIVE
Category:Private Limited Company

FLINTS VINEYARD LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09847133
Status:ACTIVE
Category:Private Limited Company

GC RECYCLING (ORGANICS) LIMITED

14 BROADMEAD CLOSE, MOSTERTON,DORSET,DT8 3JG

Number:04590083
Status:ACTIVE
Category:Private Limited Company

H-TAG LTD

16 UPPER WOBURN PLACE,LONDON,WC1H 0AF

Number:11743527
Status:ACTIVE
Category:Private Limited Company

INTERIM RESOURCING SOLUTIONS LIMITED

36 CHAPEL LANE,LEEDS,LS15 4EJ

Number:10344611
Status:ACTIVE
Category:Private Limited Company

MONTADITO: ORIGINAL SPANISH DELICACIES LIMITED

75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:08108618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source