Advanced company searchLink opens in new window

THE DIGITAL RECORD LIMITED

Company number 11707381

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)
08 Jan 2025 CS01 Confirmation statement made on 2 December 2024 with no updates
09 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Aug 2024 AD01 Registered office address changed from Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom to 10 Lindsey Street London EC1A 9HP on 9 August 2024
23 Apr 2024 TM01 Termination of appointment of Brendan Anthony Kilpatrick as a director on 10 April 2024
12 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
09 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2020 PSC07 Cessation of Prp Architects Llp as a person with significant control on 1 April 2020
13 Apr 2020 PSC02 Notification of Prp Group Llp as a person with significant control on 1 April 2020
13 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
04 Dec 2018 CH01 Director's details changed for Mr Mellor Andrew on 3 December 2018
04 Dec 2018 CH01 Director's details changed for Mr Griffiths Neil Timothy on 3 December 2018
04 Dec 2018 CH01 Director's details changed for Mr Kilpatrick Brendan on 3 December 2018
03 Dec 2018 AA01 Current accounting period shortened from 31 December 2019 to 31 March 2019
03 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-03
  • GBP 50