Advanced company searchLink opens in new window

DLN DIGITAL LIMITED

Company number 07128220

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)
13 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
07 Mar 2013 SH20 Statement by directors
07 Mar 2013 SH19 Statement of capital on 7 March 2013
  • GBP 1,185.629
07 Mar 2013 CAP-SS Solvency statement dated 28/01/13
07 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £107,775.50 canceled from share prem a/c 04/02/2013
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,410.129
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,410.129
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,410.129
03 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Nov 2012 AA Accounts for a small company made up to 31 March 2012
15 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,193.098
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,193.098
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
10 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Sep 2011 AA Accounts for a small company made up to 31 March 2011
15 Aug 2011 AD01 Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 15 August 2011
16 May 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 744.098
15 Apr 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
14 Apr 2011 MEM/ARTS Memorandum and Articles of Association
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
16 Mar 2011 AP01 Appointment of Mary Ann Sieghart as a director