DIGITAL RIVER UK HOLDINGS I LTD

Company Documents

DateDescription
28/05/2528 May 2025 NewStatement of affairs

View Document

19/05/2519 May 2025 Registered office address changed from PO Box 4385 09524884 - Companies House Default Address Cardiff CF14 8LH to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2025-05-19

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Appointment of a voluntary liquidator

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 09524884 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

12/05/2512 May 2025

View Document

12/03/2512 March 2025 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-03-12

View Document

27/11/2427 November 2024 Registration of charge 095248840006, created on 2024-11-26

View Document

25/11/2425 November 2024 Notification of Barry Kasoff as a person with significant control on 2024-07-19

View Document

01/10/241 October 2024 Termination of appointment of John Murray as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Keith Alan Bush as a director on 2024-10-01

View Document

13/08/2413 August 2024 Registration of charge 095248840005, created on 2024-08-08

View Document

06/08/246 August 2024 Termination of appointment of Ryan Patrick Douglas as a director on 2024-07-20

View Document

06/08/246 August 2024 Appointment of John Murray as a director on 2024-07-20

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

03/04/243 April 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

28/03/2428 March 2024 Registration of charge 095248840004, created on 2024-03-27

View Document

27/03/2427 March 2024 Full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Registration of charge 095248840003, created on 2023-12-14

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Termination of appointment of Kristopher Thomas Schmidt as a director on 2023-01-02

View Document

20/01/2320 January 2023 Appointment of Mr Ryan Patrick Douglas as a director on 2023-01-02

View Document

10/11/2210 November 2022 Full accounts made up to 2021-03-31

View Document

12/10/2212 October 2022 Director's details changed for Mr Kristopher Thomas Schmidt on 2022-09-12

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Termination of appointment of David a Van Sant as a director on 2021-10-22

View Document

11/06/2111 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095248840001

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER THOMAS SCHMIDT / 29/03/2021

View Document

15/03/2115 March 2021 PREVSHO FROM 30/03/2020 TO 29/03/2020

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

01/03/211 March 2021 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER THOMAS SCHMIDT / 19/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER THOMAS SCHMIDT / 19/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER THOMAS SCHMIDT / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA-LOUISE SAHOTA

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARCO VERGANI

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA-LOUISE LOUISE LEONARD / 01/11/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SALAMANCA WELLINGTON STREET SLOUGH SL1 1YP ENGLAND

View Document

31/10/1731 October 2017 CORPORATE SECRETARY APPOINTED PENNSEC LIMITED

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER T SCHMIDT / 15/08/2016

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER LINDBERGER-SCHMIDT / 15/08/2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/09/1615 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 85 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU ENGLAND

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR KRISTOPHER LINDBERGER-SCHMIDT

View Document

22/04/1622 April 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN CRUDDEN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRUDDEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 DIRECTOR APPOINTED MR MARCO VERGANI

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHEPPARD

View Document

22/07/1522 July 2015 ARTICLES OF ASSOCIATION

View Document

04/06/154 June 2015 ALTER ARTICLES 30/04/2015

View Document

03/06/153 June 2015 SOLVENCY STATEMENT DATED 13/05/15

View Document

03/06/153 June 2015 SHARE PREMIUM ACCOUNT REDUCED 13/05/2015

View Document

03/06/153 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 422.20

View Document

03/06/153 June 2015 STATEMENT BY DIRECTORS

View Document

12/05/1512 May 2015 ADOPT ARTICLES 28/04/2015

View Document

08/05/158 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 422.2

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 86 KING STREET MAIDENHEAD BERKSHIRE SL6 1DO UNITED KINGDOM

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR KEVIN LEONARD CRUDDEN

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS EMMA-LOUISE LEONARD

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company