- Company Overview for DIGITAL MARMALADE LIMITED (03485444)
- Filing history for DIGITAL MARMALADE LIMITED (03485444)
- People for DIGITAL MARMALADE LIMITED (03485444)
- Charges for DIGITAL MARMALADE LIMITED (03485444)
- More for DIGITAL MARMALADE LIMITED (03485444)
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) |
---|---|---|---|
07 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
16 Aug 2018 | PSC04 | Change of details for Marcus Anthony Brennand as a person with significant control on 16 August 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AP01 | Appointment of Robert Alexander Kydd as a director on 1 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Dean Layton-James as a director on 29 February 2016 | |
15 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
16 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
01 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
07 Nov 2014 | CH01 | Director's details changed for Mr Jeremy Jones on 7 November 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Marcus Anthony Brennand on 10 October 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
31 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 186a High Street Beckenham Kent BR3 1EN on 23 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Marcus Anthony Brennand on 22 October 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 May 2010 |