AMI DIGITAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN PETER DAVEY / 06/04/2016
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER DAVEY / 09/07/2020
2020-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVE TERESA DAVEY / 09/07/2020
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN PETER DAVEY / 09/07/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER DAVEY / 31/01/2018
2018-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN PETER DAVEY / 31/01/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PETER DAVEY
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-06-29 update statutory_documents 27/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-07 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-03 update statutory_documents 27/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 100 GILDERS ROAD CHESSINGTON SURREY UNITED KINGDOM KT9 2AN
2014-08-07 insert address 100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-03 update statutory_documents 27/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-07-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-06-28 update statutory_documents 27/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 2222 - Printing not elsewhere classified
2013-06-21 insert sic_code 18129 - Printing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 27/06/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM HAMPTON HOUSE, HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW
2011-08-05 update statutory_documents 27/06/11 FULL LIST
2010-11-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 27/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER DAVEY / 27/06/2010
2010-05-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents FIRST GAZETTE
2009-07-30 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-20 update statutory_documents NEW SECRETARY APPOINTED
2007-07-20 update statutory_documents DIRECTOR RESIGNED
2007-07-20 update statutory_documents SECRETARY RESIGNED
2007-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION