Advanced company searchLink opens in new window

MANIFESTO DIGITAL LIMITED

Company number 07885631

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)
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
  • CONNOT ‐ Change of name notice
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
  • CONNOT ‐ Change of name notice
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