Advanced company searchLink opens in new window

DIGITALMR LIMITED

Company number 07237941

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
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