DIGITAL MUMS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Liquidators' statement of receipts and payments to 2024-08-04

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-04

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT 102 PELICAN HOUSE 148 CAMBRIDGE HEATH ROAD LONDON E1 5QJ ENGLAND

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 2A BELSHAM STREET LONDON E9 6NG

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI COCHRANE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN TYLER

View Document

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

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM CONTAINERSVILLE UNIT 38 2 CORBRIDGE CRESCENT LONDON E2 9DS

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM FLAT 27 DARCY HOUSE LONDON FIELDS EAST SIDE LONDON E8 3RY

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 107.8

View Document

17/05/1617 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 119.1

View Document

17/05/1617 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 117.8

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN TYLER / 17/05/2016

View Document

17/05/1617 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 112.8

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI JANE COCHRANE / 17/05/2016

View Document

16/05/1616 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 101

View Document

06/05/166 May 2016 SUB-DIVISION 08/03/16

View Document

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

View Accounts

29/03/1629 March 2016 ADOPT ARTICLES 15/03/2016

View Document

14/01/1614 January 2016 15/09/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 10

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM MILLS

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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