- Company Overview for MANIFESTO DIGITAL LIMITED (07885631)
- Filing history for MANIFESTO DIGITAL LIMITED (07885631)
- People for MANIFESTO DIGITAL LIMITED (07885631)
- Charges for MANIFESTO DIGITAL LIMITED (07885631)
- More for MANIFESTO DIGITAL LIMITED (07885631)
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) |
---|---|---|---|
19 Dec 2024 | AP01 | Appointment of Mr Richard Owen Griffiths as a director on 17 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Stephen Richard Winters as a director on 17 December 2024 | |
18 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
18 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
18 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
18 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
25 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
04 Apr 2024 | CERTNM |
Company name changed tpximpact experience LIMITED\certificate issued on 04/04/24
|
|
04 Apr 2024 | CONNOT | Change of name notice | |
26 Mar 2024 | AD01 | Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 26 March 2024 | |
06 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
06 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
06 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
06 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
05 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
05 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
27 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
27 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
18 Jan 2023 | CERTNM |
Company name changed manifesto digital LIMITED\certificate issued on 18/01/23
|
|
10 Jan 2023 | AP01 | Appointment of Bjorn Alex Paul Conway as a director on 9 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Neal Narenda Ghandi as a director on 9 January 2023 | |
20 Oct 2022 | AP01 | Appointment of Mr Stephen Richard Winters as a director on 1 October 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Oliver James Rigby as a director on 1 October 2022 | |
21 Jul 2022 | MR01 | Registration of charge 078856310005, created on 13 July 2022 |