- Company Overview for THE DIGITAL OFFICE (UK) LIMITED (03958060)
- Filing history for THE DIGITAL OFFICE (UK) LIMITED (03958060)
- People for THE DIGITAL OFFICE (UK) LIMITED (03958060)
- Charges for THE DIGITAL OFFICE (UK) LIMITED (03958060)
- More for THE DIGITAL OFFICE (UK) LIMITED (03958060)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Robert Graham John Brister on 13 July 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Jun 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 October 2020 | |
07 Jun 2021 | MR01 | Registration of charge 039580600001, created on 21 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
15 Mar 2021 | AP01 | Appointment of Mr Robert Graham John Brister as a director on 12 March 2021 | |
15 Mar 2021 | PSC02 | Notification of Mfd Holdings Limited as a person with significant control on 12 March 2021 | |
15 Mar 2021 | PSC07 | Cessation of Weee Reeco Limited as a person with significant control on 12 March 2021 | |
15 Mar 2021 | PSC07 | Cessation of Richard Christopher Osborne Kirby as a person with significant control on 12 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Richard Christopher Osborne Kirby as a director on 12 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Stewart Bennett as a director on 12 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Xnilo House 2 Copse Hill Welwyn Herts AL6 0SG United Kingdom to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 15 March 2021 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates |