Advanced company searchLink opens in new window

DIGITAL MARMALADE LIMITED

Company number 03485444

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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