- Company Overview for DIGITALMR LIMITED (07237941)
- Filing history for DIGITALMR LIMITED (07237941)
- People for DIGITALMR LIMITED (07237941)
- Charges for DIGITALMR LIMITED (07237941)
- More for DIGITALMR LIMITED (07237941)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
18 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 4 March 2024
|
|
26 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
30 Jan 2023 | PSC01 | Notification of Michalis Michael as a person with significant control on 1 May 2016 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Jan 2023 | PSC07 | Cessation of Digital Mr International Ltd as a person with significant control on 20 January 2023 | |
08 Jun 2022 | AD01 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Liberty House 222 Regent Street London W1B 5TR on 8 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
18 Feb 2021 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT England to Henry Wood House 2 Riding House Street London W1W 7FA on 24 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
22 Feb 2018 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 12 Gateway Mews Bounds Green London N11 2UT on 22 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
03 May 2017 | AD01 | Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL to 1 Kings Avenue London N21 3NA on 3 May 2017 |