Advanced company searchLink opens in new window

DIGITAL MAIL LIMITED

Company number 02661078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,350.5
09 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
05 Jan 2016 AD01 Registered office address changed from Second Floor 6 Osborn Street London E1 6TD to Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 5 January 2016
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,350.5
23 Mar 2015 AD01 Registered office address changed from 2Nd Floor 20-22 Curtain Road London EC2A 3NF to Second Floor 6 Osborn Street London E1 6TD on 23 March 2015
14 Nov 2014 AA Total exemption full accounts made up to 30 April 2014
09 Jul 2014 MR04 Satisfaction of charge 1 in full
02 Jul 2014 MR04 Satisfaction of charge 4 in full
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,350.5
26 Mar 2014 AD01 Registered office address changed from Unit 310 Linton House 164-180 Union Street London SE1 0LH on 26 March 2014
21 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
03 Jan 2014 AD01 Registered office address changed from 70-74 City Road London EC1Y 2BJ on 3 January 2014
20 Sep 2013 TM01 Termination of appointment of George Darwin as a director
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
17 Oct 2012 AA Total exemption full accounts made up to 30 April 2012
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 Apr 2012 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
20 Apr 2012 MEM/ARTS Memorandum and Articles of Association
20 Apr 2012 SH20 Statement by directors
20 Apr 2012 SH19 Statement of capital on 20 April 2012
  • GBP 3,100.50
20 Apr 2012 CAP-SS Solvency statement dated 16/04/12