- 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) |
---|---|---|---|
06 May 2020 | TM01 | Termination of appointment of Sarah Vick as a director on 30 April 2020 | |
10 Jan 2020 | MR04 | Satisfaction of charge 078856310003 in full | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | MR01 | Registration of charge 078856310003, created on 8 November 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | MR01 | Registration of charge 078856310002, created on 11 June 2019 | |
18 Jun 2019 | SH08 | Change of share class name or designation | |
21 May 2019 | AP01 | Appointment of Louise Bliss as a director on 20 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Simon George Bates as a director on 20 May 2019 | |
21 May 2019 | AP01 | Appointment of Rebecca Hull as a director on 20 May 2019 | |
14 May 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
13 Dec 2018 | PSC02 | Notification of The Panoply Holdings Plc as a person with significant control on 4 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Sarah Vick as a director on 4 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Curtis Barnard Fox as a director on 4 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of Curtis Barnard Fox as a person with significant control on 4 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of Simon George Bates as a person with significant control on 4 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of James Sebastian Bowes as a person with significant control on 4 December 2018 | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | MR04 | Satisfaction of charge 078856310001 in full | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|