DIGITAL MARMALADE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Registered office address changed from 65/66 the Maltings 169 Tower Bridge Rd London SE1 3JE to 65-66 Maltings Place Tower Bridge Road London SE1 3LJ on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Marcus Anthony Brennand as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Marcus Anthony Brennand on 2024-02-15

View Document

15/02/2415 February 2024 Secretary's details changed for Marie Holland on 2024-01-15

View Document

15/02/2415 February 2024 Director's details changed for Robert Alexander Kydd on 2024-01-15

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Statement of company's objects

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JONES / 06/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JONES / 06/01/2020

View Document

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

07/01/197 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MARCUS ANTHONY BRENNAND / 16/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 DIRECTOR APPOINTED ROBERT ALEXANDER KYDD

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN LAYTON-JAMES

View Document

15/02/1615 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

16/01/1516 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

01/01/151 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JONES / 07/11/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANTHONY BRENNAND / 10/10/2014

View Document

30/12/1330 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 186A HIGH STREET BECKENHAM KENT BR3 1EN

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANTHONY BRENNAND / 22/10/2012

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JEREMY JONES

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARIE HOLLAND

View Document

22/10/0922 October 2009 ADOPT ARTICLES

View Document

08/09/098 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 GBP IC 1000/820 31/07/09 GBP SR [email protected]=180

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED DEAN LAYTON-JAMES

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ANTHONY BRENNAND

View Document

29/03/0829 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 £ IC 100/90 12/09/06 £ SR [email protected]=10

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 14-15 MANETTE STREET ARTISTS HOUSE, LONDON W1V 5LB

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 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