- Company Overview for MISSION DIGITAL LIMITED (07688023)
- Filing history for MISSION DIGITAL LIMITED (07688023)
- People for MISSION DIGITAL LIMITED (07688023)
- Charges for MISSION DIGITAL LIMITED (07688023)
- More for MISSION DIGITAL LIMITED (07688023)
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
|
|
10 May 2023 | RESOLUTIONS |
Resolutions
|
|
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 |