Advanced company searchLink opens in new window

DIGITAL RENOVATORS LTD

Company number 08183454

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)
27 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 750
01 Dec 2016 AD01 Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016
03 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
18 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
27 May 2015 AD01 Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015
21 Nov 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
21 Nov 2014 CH01 Director's details changed for Mr Lee Martin Kenny on 1 January 2014
21 Nov 2014 TM01 Termination of appointment of Elizabeth Louise Kenny as a director on 1 November 2014
09 May 2014 AA Accounts for a dormant company made up to 31 August 2013
09 May 2014 AP03 Appointment of Mr Lee Martin Kenny as a secretary
09 May 2014 TM02 Termination of appointment of Paul Reid as a secretary
28 Nov 2013 CH01 Director's details changed for Mr Lee Martin Kenny on 3 July 2013
28 Nov 2013 CH01 Director's details changed for Elizabeth Louise Kenny on 3 July 2013
28 Nov 2013 AD01 Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR United Kingdom on 28 November 2013
12 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
12 Sep 2013 TM02 Termination of appointment of Paul Tansey as a secretary
12 Sep 2013 AP03 Appointment of Mr Paul Stanley Reid as a secretary
17 Aug 2012 NEWINC Incorporation