Advanced company searchLink opens in new window

DIGITAL MARKETING MENTOR LTD

Company number 07628608

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
24 Apr 2024 TM01 Termination of appointment of David Jonathan Prescod as a director on 23 April 2024
24 Apr 2024 PSC07 Cessation of David Jonathan Prescod as a person with significant control on 23 April 2024
24 Apr 2024 AP01 Appointment of Miss Hollie Moore as a director on 23 April 2024
24 Apr 2024 PSC01 Notification of Hollie Moore as a person with significant control on 23 April 2024
24 Apr 2024 AD01 Registered office address changed from 9 High Street Lutterworth LE17 4AT England to 1 Victoria Square Birmingham B1 1BD on 24 April 2024
31 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
22 Feb 2023 CH01 Director's details changed for Mr David Jonathan Prescod on 22 February 2023
28 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
03 May 2022 PSC09 Withdrawal of a person with significant control statement on 3 May 2022
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
08 Nov 2021 PSC04 Change of details for Mr David Jonathan Prescod as a person with significant control on 8 November 2021
26 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
21 Mar 2021 PSC04 Change of details for Mr David Jonathan Prescod as a person with significant control on 21 March 2021
15 Mar 2021 PSC01 Notification of David Jonathan, Delisle Prescod as a person with significant control on 10 May 2016
27 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
10 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 6 Frederick Street, Wigston, Leices Frederick Street Wigston Leicestershire LE18 1PJ England to 9 High Street Lutterworth LE17 4AT on 10 July 2019
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
09 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates