CHC DIGITAL LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.08833313
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

CHC DIGITAL LIMITED is an active private limited company with number 08833313. It was incorporated 10 years, 5 months, 22 days ago, on 06 January 2014. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-29

Officer name: Mr Harrison Williams

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-29

Psc name: Mr Harrison Cameron Williams

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-29

Officer name: Harrison Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: 21 Fleet Street London EC4Y 1AA

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-23

Officer name: Harrison Williams

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr Harrison Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088333130001

Charge creation date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-03

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-02

Capital : 104 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

Old address: 19 Bolsover Street London W1W 5NA

New address: 21 Fleet Street London EC4Y 1AA

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: C/O Care of: Harrison Williams, Chc Digital 35 Heddon Street London W1B 4BR England

New address: 19 Bolsover Street London W1W 5NA

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fatbcp LIMITED\certificate issued on 17/01/14

Documents

View document PDF

Change of name notice

Date: 09 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GHOTI LTD

125 STARRING WAY,LITTLEBOROUGH,OL15 8RE

Number:04899397
Status:ACTIVE
Category:Private Limited Company

M J KURTON (ELECTRICAL) LTD

C2 SPINNAKER HOUSE,GLOUCESTER,GL2 5FD

Number:09166497
Status:ACTIVE
Category:Private Limited Company

MARLEN GRAPHICS LTD

10 VULCAN CLOSE,LONDON,E6 5NY

Number:11352539
Status:ACTIVE
Category:Private Limited Company

MILBANK DEVELOPMENTS LTD

OFFICE 66 VIEWPOINT, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK,CONSETT,DH8 6BN

Number:07772630
Status:ACTIVE
Category:Private Limited Company

PSTL TRANSPORT LTD

164 APOLLO AVENUE,PETERBOROUGH,PE2 8LA

Number:11293244
Status:ACTIVE
Category:Private Limited Company

REFRIED BEAN LIMITED

11 MILL FOLD,ILKLEY,LS29 0SY

Number:09053476
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