- 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) |
---|---|---|---|
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Mr Michalis Michael on 27 May 2015 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 7 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 13 December 2013 | |
16 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2013 | TM01 | Termination of appointment of Stavros Hadjiyiangou as a director | |
07 Jan 2013 | CERTNM |
Company name changed digital mr LIMITED\certificate issued on 07/01/13
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 1 August 2012 | |
21 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
19 Jan 2012 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 19 January 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Michalis Michael on 8 July 2011 | |
17 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Michalis Michael on 28 April 2011 | |
17 May 2011 | AD01 | Registered office address changed from the Grange 100 High Street London N14 6TB England on 17 May 2011 | |
15 Jul 2010 | TM01 | Termination of appointment of Ivi Michael as a director | |
28 Apr 2010 | NEWINC | Incorporation |