DIGITAL RIVER UK LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

28/05/2528 May 2025 Statement of affairs

View Document

20/05/2520 May 2025 Registered office address changed from PO Box 4385 05788465 - Companies House Default Address Cardiff CF14 8LH to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2025-05-20

View Document

19/05/2519 May 2025 Resolutions

View Document

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

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 05788465 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

12/05/2512 May 2025

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 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

27/11/2427 November 2024 Registration of charge 057884650008, 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 Appointment of Mr Keith Alan Bush as a director on 2024-10-01

View Document

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

View Document

13/08/2413 August 2024 Registration of charge 057884650007, created on 2024-08-08

View Document

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

View Document

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

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

28/03/2428 March 2024 Registration of charge 057884650006, created on 2024-03-27

View Document

06/02/246 February 2024 Change of details for Digital River Ireland Limited as a person with significant control on 2024-01-01

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/12/2315 December 2023 Registration of charge 057884650005, created on 2023-12-14

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2021-12-31

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

15/06/2315 June 2023 Change of details for Digital River Ireland Limited as a person with significant control on 2021-05-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

03/12/213 December 2021 Satisfaction of charge 2 in full

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

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

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO VERGANI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

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

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER LINDBERGER-SCHMIDT / 15/08/2016

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR KRISTOPHER LINDBERGER-SCHMIDT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHEPPARD

View Document

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

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS DONNELLY

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MITCHELL

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MITCHELL

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED STEVEN WILLIAM SHEPPARD

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/108 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MITCHELL / 01/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MITCHELL / 01/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN DONNELLY / 01/04/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 10 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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