Advanced company searchLink opens in new window

MISSION DIGITAL LIMITED

Company number 07688023

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)
23 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 AP01 Appointment of Mr Lawrence Jonathon Gould as a director on 4 April 2023
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 10,309
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 MA Memorandum and Articles of Association
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
18 Jul 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2021 MR01 Registration of charge 076880230002, created on 23 November 2021
10 Sep 2021 AD01 Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ England to Unit 16 Unit 16 Townsend Industrial Estate Waxlow Road London NW10 7NU on 10 September 2021
10 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Martin Glick as a director on 26 February 2020
29 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
19 Aug 2019 CH01 Director's details changed for Mr Mark Joseph Purvis on 16 August 2019
19 Aug 2019 PSC04 Change of details for Mr Mark Joseph Purvis as a person with significant control on 17 August 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
24 May 2019 CH01 Director's details changed for Mr Thomas Derek Mitchell on 24 May 2019
23 Oct 2018 AA Total exemption full accounts made up to 30 June 2018