Advanced company searchLink opens in new window

GOTO DIGITAL MARKETING LTD

Company number 08980112

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)
11 Apr 2018 PSC04 Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 1 May 2017
03 Apr 2018 AP01 Appointment of Ms Kate Maria Burns as a director on 1 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
31 Mar 2017 AD01 Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 31 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
14 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2015 SH02 Sub-division of shares on 19 September 2014
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 April 2015
20 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10

Statement of capital on 2015-10-21
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2015
15 Dec 2014 CH01 Director's details changed for Mr Dominic Anthony Charles Perks on 1 December 2014
10 Nov 2014 AD01 Registered office address changed from , 6 Lower Grosvenor Place, London, SW1W 0EN to 21 Dartmouth Street London SW1H 9BP on 10 November 2014
08 Aug 2014 CERTNM Company name changed tribesmith LTD\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
08 Aug 2014 CONNOT Change of name notice
04 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted