- Company Overview for DIGITAL UNLIMITED GROUP LTD (00210505)
- Filing history for DIGITAL UNLIMITED GROUP LTD (00210505)
- People for DIGITAL UNLIMITED GROUP LTD (00210505)
- Charges for DIGITAL UNLIMITED GROUP LTD (00210505)
- Registers for DIGITAL UNLIMITED GROUP LTD (00210505)
- More for DIGITAL UNLIMITED GROUP LTD (00210505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
25 Jun 2024 | TM01 | Termination of appointment of Timothy Brian Hassett as a director on 9 April 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Edward Melville Horatio Guest as a director on 9 April 2024 | |
25 Jun 2024 | AP01 | Appointment of Mr Malcolm Joseph Fernandes as a director on 9 April 2024 | |
25 Jun 2024 | AP01 | Appointment of Mr Gareth John Newton as a director on 9 April 2024 | |
25 Jun 2024 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 9 April 2024 | |
03 Apr 2024 | PSC05 | Change of details for Unlimited Marketing Finco Ltd as a person with significant control on 30 November 2023 | |
27 Mar 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
27 Mar 2024 | AD02 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
30 Jan 2024 | MR04 | Satisfaction of charge 002105050020 in full | |
30 Nov 2023 | AD01 | Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
08 Aug 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
26 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
22 Apr 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
17 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
06 Apr 2020 | TM02 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 | |
24 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 |