DIGITAL SOMERSET CIC: Filings
Overview
| Company Name | DIGITAL SOMERSET CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11990042 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DIGITAL SOMERSET CIC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to May 31, 2025 | 9 pages | AA | ||||||||||
Appointment of Mrs Natasha Blanche Astill as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Elizabeth Anne Ginbey as a person with significant control on Jun 20, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Barry Neil Tottle as a person with significant control on Jun 20, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Scott Edward Quilter as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Paul Elliot Smith as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alex Clancy as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Amy Louise Ralston as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Elis Wray as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 09, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Alan James Porter as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Elis Wray as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed digital taunton CIC\certificate issued on 17/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on May 09, 2022 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Blackdown House Culmhead Taunton TA3 7DY England to The Courtyard Bowdens Farm Hambridge Langport Somerset TA10 0BP on Mar 23, 2022 | 1 pages | AD01 | ||||||||||
Cessation of Jeremy Hyams as a person with significant control on Mar 15, 2022 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0