Advanced company searchLink opens in new window

DIGITAL MASTER HOLDCO LIMITED

Company number 13152658

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)
30 Jun 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
30 Jun 2024 AD01 Registered office address changed from Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DJ United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 30 June 2024
17 Apr 2024 AP01 Appointment of Mr James Stephen Warner as a director on 29 February 2024
17 Apr 2024 TM01 Termination of appointment of Oliver Dieter Helm as a director on 29 February 2024
12 Mar 2024 CS01 Confirmation statement made on 21 January 2024 with updates
11 Oct 2023 SH08 Change of share class name or designation
11 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratification 22/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2023 AP03 Appointment of Mr Kulvinder Plahay as a secretary on 26 September 2023
09 Oct 2023 AP01 Appointment of Mr Oliver Dieter Helm as a director on 26 September 2023
09 Oct 2023 TM01 Termination of appointment of Frank Martinez Sanchez as a director on 26 September 2023
09 Oct 2023 TM01 Termination of appointment of Carlos Bock Montero as a director on 26 September 2023
09 Oct 2023 PSC02 Notification of Iris Infra Limited as a person with significant control on 26 September 2023
09 Oct 2023 PSC07 Cessation of Iris Holdco Limited as a person with significant control on 26 September 2023
11 Sep 2023 AA Accounts for a small company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
09 Jan 2023 AD01 Registered office address changed from Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DN United Kingdom to Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DJ on 9 January 2023
09 Sep 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
08 Sep 2022 AA Accounts for a small company made up to 30 November 2021
25 Jul 2022 CH01 Director's details changed for Mr Carlos Bock Montero on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Frank Martinez Sanchez on 25 July 2022
01 Jun 2022 AD01 Registered office address changed from The Clubhouse Mayfair 50 Grosvenor Hill London W1K 3QT United Kingdom to Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DN on 1 June 2022
05 Apr 2022 AD01 Registered office address changed from 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to The Clubhouse Mayfair 50 Grosvenor Hill London W1K 3QT on 5 April 2022
15 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with updates
25 Feb 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021