DIGITAL MC LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Micro company accounts made up to 2025-03-31 |
27/05/2527 May 2025 | Notification of Lisa Jane Taylor as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Cessation of Lisa Taylor as a person with significant control on 2025-05-26 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with updates |
04/04/254 April 2025 | |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Current accounting period shortened from 2025-04-30 to 2025-03-31 |
04/11/244 November 2024 | Change of details for Mrs Lisa Taylor as a person with significant control on 2024-11-01 |
04/11/244 November 2024 | Director's details changed for Mrs Lisa Taylor on 2024-11-01 |
19/07/2419 July 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
06/04/236 April 2023 | Registered office address changed from 69 Grove Street Leamington Spa CV32 5AG United Kingdom to 2 Heath Terrace Leamington Spa CV32 5LY on 2023-04-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/11/2026 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
01/01/191 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
02/06/172 June 2017 | APPOINTMENT TERMINATED, SECRETARY NIGEL TAYLOR |
26/04/1726 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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