Download leads from Nexok and grow your business. Find out more

Digital Freight Ltd

Documents

Total Documents100
Total Pages363

Filing History

15 December 2020Director's details changed for Mr Karl Coulson on 1 December 2020
15 December 2020Termination of appointment of Sonia Teresa Jeffreys as a director on 14 December 2020
15 December 2020Confirmation statement made on 15 December 2020 with updates
11 June 2020Micro company accounts made up to 31 December 2019
3 February 2020Confirmation statement made on 12 January 2020 with no updates
20 September 2019Micro company accounts made up to 31 December 2018
30 January 2019Confirmation statement made on 12 January 2019 with updates
22 August 2018Micro company accounts made up to 31 December 2017
25 January 2018Registered office address changed from 9 Willowbrook Road Staines Middlesex TW19 7AB to Unit 6 Saxon Way Trading Estate Harmondsworth West Drayton Middlesex UB7 0LW on 25 January 2018
25 January 2018Registered office address changed from Unit 6 Saxon Waytrading Estate Harmondsworth West Drayton Middlesex UB7 0LW England to Unit 6 Saxon Way Trading Estate Harmondsworth West Drayton Middlesex UB7 0LW on 25 January 2018
24 January 2018Confirmation statement made on 12 January 2018 with updates
24 January 2018Cessation of Paul John Gully as a person with significant control on 1 July 2017
3 November 2017Appointment of Mrs Sonia Teresa Daniels as a director on 1 November 2017
3 November 2017Termination of appointment of Sonia Teresa Daniels as a director on 3 November 2017
3 November 2017Appointment of Mrs Sonia Teresa Jeffreys as a director on 1 November 2017
3 November 2017Appointment of Mrs Sonia Teresa Daniels as a director on 1 November 2017
3 November 2017Appointment of Mrs Sonia Teresa Jeffreys as a director on 1 November 2017
3 November 2017Termination of appointment of Sonia Teresa Daniels as a director on 3 November 2017
29 March 2017Total exemption full accounts made up to 31 December 2016
29 March 2017Total exemption full accounts made up to 31 December 2016
13 February 2017Termination of appointment of Paul John Gully as a director on 10 February 2017
13 February 2017Termination of appointment of Paul John Gully as a director on 10 February 2017
25 January 2017Termination of appointment of Rachel Michelle Gully as a secretary on 12 January 2017
25 January 2017Termination of appointment of Rachel Michelle Gully as a secretary on 12 January 2017
12 January 2017Confirmation statement made on 12 January 2017 with updates
12 January 2017Confirmation statement made on 12 January 2017 with updates
18 August 2016Total exemption small company accounts made up to 31 December 2015
18 August 2016Total exemption small company accounts made up to 31 December 2015
22 January 2016Register inspection address has been changed from 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW to Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
22 January 2016Register inspection address has been changed from Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW England to Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
22 January 2016Register inspection address has been changed from 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW to Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 252
22 January 2016Register inspection address has been changed from Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW England to Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 252
17 May 2015Total exemption small company accounts made up to 31 December 2014
17 May 2015Total exemption small company accounts made up to 31 December 2014
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 252
9 February 2015Register inspection address has been changed to 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
9 February 2015Register inspection address has been changed to 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
9 February 2015Register(s) moved to registered inspection location 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 252
9 February 2015Register(s) moved to registered inspection location 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
7 July 2014Total exemption small company accounts made up to 31 December 2013
7 July 2014Total exemption small company accounts made up to 31 December 2013
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 252
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 252
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2013Total exemption small company accounts made up to 31 December 2012
14 May 2013Total exemption small company accounts made up to 31 December 2012
11 February 2013Secretary's details changed for Mrs Rachel Michelle Gully on 21 January 2013
11 February 2013Director's details changed for Paul John Gully on 21 January 2013
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
11 February 2013Secretary's details changed for Mrs Rachel Michelle Gully on 21 January 2013
11 February 2013Director's details changed for Paul John Gully on 21 January 2013
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
6 February 2013Appointment of Mr Karl Coulson as a director
6 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 February 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 252
6 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 February 2013Particulars of variation of rights attached to shares
6 February 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 252
6 February 2013Appointment of Mr Karl Coulson as a director
6 February 2013Particulars of variation of rights attached to shares
6 February 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 252
7 September 2012Total exemption small company accounts made up to 31 December 2011
7 September 2012Total exemption small company accounts made up to 31 December 2011
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
20 September 2011Total exemption small company accounts made up to 31 December 2010
20 September 2011Total exemption small company accounts made up to 31 December 2010
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
17 February 2011Termination of appointment of Karl Coulson as a director
17 February 2011Termination of appointment of Karl Coulson as a director
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
28 September 2010Total exemption full accounts made up to 31 December 2009
28 September 2010Total exemption full accounts made up to 31 December 2009
3 August 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009
3 August 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009
17 February 2010Secretary's details changed for Rachel Gully on 21 January 2010
17 February 2010Director's details changed for Paul Gully on 21 January 2010
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
17 February 2010Director's details changed for Paul Gully on 21 January 2010
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
17 February 2010Secretary's details changed for Rachel Gully on 21 January 2010
16 February 2010Director's details changed for Karl Fitzroy Coulson on 21 January 2010
16 February 2010Director's details changed for Karl Fitzroy Coulson on 21 January 2010
27 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 99
27 January 2010Appointment of Karl Fitzroy Coulson as a director
27 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 99
27 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 99
27 January 2010Appointment of Karl Fitzroy Coulson as a director
31 January 2009Secretary appointed rachel gully
31 January 2009Secretary appointed rachel gully
31 January 2009Director appointed paul gully
31 January 2009Director appointed paul gully
21 January 2009Appointment terminated director yomtov jacobs
21 January 2009Incorporation
21 January 2009Incorporation
21 January 2009Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing