Advanced company searchLink opens in new window

OH DIGITAL LTD

Company number 06845382

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)
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Nov 2019 SH08 Change of share class name or designation
04 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2019 PSC01 Notification of Ciaran Louis Mcauley Magee as a person with significant control on 12 August 2019
22 Oct 2019 PSC01 Notification of David John Scott as a person with significant control on 12 August 2019
22 Oct 2019 PSC04 Change of details for Mr Christopher Thomas Horkan as a person with significant control on 12 August 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Ciaran Louis Mcauley Magee as a director on 9 February 2017
10 Feb 2017 AP01 Appointment of Mr David John Scott as a director on 9 February 2017
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,110
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,110
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,110
05 Sep 2013 CH01 Director's details changed for Mr Christopher Thomas Horkan on 1 September 2013
05 Sep 2013 AD01 Registered office address changed from 42 Edge Street Manchester M4 1HN on 5 September 2013
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013