Stapeley
Nantwich
Cheshire
CW5 7FY
Website | www.digitaltranscendent.com/ |
---|---|
Telephone | 01625 263709 |
Telephone region | Macclesfield |
Registered Address | C/O Minshall & Co 6 Beechwood Close Stapeley Nantwich Cheshire CW5 7FY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jason Pickford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,162 |
Cash | £1,676 |
Current Liabilities | £12,038 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
28 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 October 2019 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
20 August 2018 | Change of details for Mr Jason Michael Pickford as a person with significant control on 6 April 2016 (2 pages) |
17 August 2018 | Cessation of Jason Michael Pickford as a person with significant control on 1 July 2016 (1 page) |
17 August 2018 | Cessation of Jason Michael Pickford as a person with significant control on 1 July 2016 (1 page) |
17 August 2018 | Notification of Jason Michael Pickford as a person with significant control on 6 April 2016 (2 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL England to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 6 February 2018 (1 page) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Jason Pickford as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Jason Pickford as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 December 2015 | Registered office address changed from C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL on 7 December 2015 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 September 2015 | Company name changed digital transcendent LTD\certificate issued on 28/09/15
|
28 September 2015 | Company name changed digital transcendent LTD\certificate issued on 28/09/15
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 December 2014 | Director's details changed for Mr Jason Pickford on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Jason Pickford on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 11 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 July 2014 | Director's details changed for Mr Jason Pickford on 1 February 2014 (2 pages) |
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mr Jason Pickford on 1 February 2014 (2 pages) |
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mr Jason Pickford on 1 February 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 10 September 2013 (1 page) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 February 2013 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
25 February 2013 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
18 February 2013 | Current accounting period shortened from 31 July 2012 to 31 August 2011 (1 page) |
18 February 2013 | Current accounting period shortened from 31 July 2012 to 31 August 2011 (1 page) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Director's details changed for Mr Jason Michael Pickford on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Jason Michael Pickford on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Jason Michael Pickford on 6 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Jason Micheal Pickford on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Jason Micheal Pickford on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Jason Micheal Pickford on 5 July 2011 (2 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|