DIGITAL MAIL LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-29

View Document

06/05/246 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-04-29

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Change of details for Mr Alexander Julian Lake as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Alexander Julian Lake on 2021-07-01

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DARWIN / 03/04/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM TABERNACLE COURT 16-28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM SECOND FLOOR 6 OSBORN STREET LONDON E1 6TD

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 2ND FLOOR 20-22 CURTAIN ROAD LONDON EC2A 3NF

View Document

14/11/1414 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM UNIT 310 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH

View Document

21/01/1421 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 70-74 CITY ROAD LONDON EC1Y 2BJ

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE DARWIN

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/05/1215 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

20/04/1220 April 2012 STATEMENT BY DIRECTORS

View Document

20/04/1220 April 2012 REDUCE ISSUED CAPITAL 16/04/2012

View Document

20/04/1220 April 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/1220 April 2012 SOLVENCY STATEMENT DATED 16/04/12

View Document

20/04/1220 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 3100.50

View Document

21/02/1221 February 2012 16/01/12 STATEMENT OF CAPITAL GBP 310050

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 14/03/11 STATEMENT OF CAPITAL GBP 235050

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 18/08/10 STATEMENT OF CAPITAL GBP 185050

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 08/09/09 STATEMENT OF CAPITAL GBP 145050

View Document

16/12/0916 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: ANDAIRON HOUSE 18 CITY ROAD LONDON EC1Y 2AF

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 £ NC 61000/200000 29/10/96

View Document

15/10/9915 October 1999 NC INC ALREADY ADJUSTED 29/10/96

View Document

15/10/9915 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/96

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: CORIANDER BUILDING 20 GAINSFORD STREET LONDON SE1 2NE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: UNITY WHARF MILL STREET LONDON SE1 2BH

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

18/01/9718 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/964 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/02/957 February 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 SECRETARY RESIGNED

View Document

07/11/917 November 1991 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