DIGITAL ORIGIN HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Appointment of Mr Will Dawson as a director on 2025-01-16 |
29/11/2429 November 2024 | Resolutions |
29/11/2429 November 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Registration of charge 110470630002, created on 2024-11-19 |
20/11/2420 November 2024 | Appointment of Uk Msp Holdco Limited as a director on 2024-11-08 |
20/11/2420 November 2024 | Termination of appointment of Uk Msp Holdco Limited as a director on 2024-11-11 |
15/11/2415 November 2024 | Second filing of Confirmation Statement dated 2024-11-02 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-02 with updates |
24/10/2424 October 2024 | Satisfaction of charge 110470630001 in full |
06/08/246 August 2024 | Statement of capital following an allotment of shares on 2024-07-17 |
12/07/2412 July 2024 | Appointment of Mr Elliott Hyman as a director on 2024-07-08 |
12/07/2412 July 2024 | Appointment of Mr Zachary Mayer as a director on 2024-07-08 |
21/06/2421 June 2024 | Director's details changed for Timothy Burke on 2024-06-21 |
20/06/2420 June 2024 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Pury Hill Business Park Briary Barn Towcester NN12 7LS on 2024-06-20 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-23 |
10/04/2410 April 2024 | Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10 |
03/04/243 April 2024 | Director's details changed for Timony Burke on 2024-03-19 |
03/04/243 April 2024 | Appointment of Tucker Stein as a director on 2024-03-19 |
02/04/242 April 2024 | Appointment of Timony Burke as a director on 2024-03-19 |
02/04/242 April 2024 | Termination of appointment of Isabel Ferre Narvaez Evans as a director on 2024-03-19 |
02/04/242 April 2024 | Termination of appointment of James Joseph Evans as a director on 2024-03-19 |
02/04/242 April 2024 | Termination of appointment of Stephen John Richardson as a director on 2024-03-19 |
02/04/242 April 2024 | Termination of appointment of Robert Sweetlove as a director on 2024-03-19 |
26/03/2426 March 2024 | Notification of Uk Msp Holdco Limited as a person with significant control on 2024-03-19 |
26/03/2426 March 2024 | Registered office address changed from Chandos House School Lane Buckingham MK18 1HD United Kingdom to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 2024-03-26 |
26/03/2426 March 2024 | Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 2024-03-26 |
26/03/2426 March 2024 | Cessation of Isabel Ferre Narvaez Evans as a person with significant control on 2024-03-19 |
26/03/2426 March 2024 | Cessation of James Joseph Evans as a person with significant control on 2024-03-19 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-02 with updates |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Memorandum and Articles of Association |
05/09/235 September 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-02 with updates |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
05/05/225 May 2022 | Appointment of Mr Stephen John Richardson as a director on 2022-04-27 |
05/05/225 May 2022 | Particulars of variation of rights attached to shares |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Particulars of variation of rights attached to shares |
29/03/2229 March 2022 | Memorandum and Articles of Association |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Change of share class name or designation |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-03-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with updates |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABEL FERRE NARVAEZ EVANS |
09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH EVANS / 30/11/2020 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
25/11/2025 November 2020 | COMPANY NAME CHANGED DIGITAL ORIGIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/11/20 |
25/11/2025 November 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRICK |
05/03/205 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110470630001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/07/1925 July 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
15/05/1915 May 2019 | 15/05/19 STATEMENT OF CAPITAL GBP 100 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/11/1815 November 2018 | DIRECTOR APPOINTED MR ROBERT SWEETLOVE |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
15/11/1815 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HENRICK |
17/09/1817 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
14/09/1814 September 2018 | PREVSHO FROM 30/11/2018 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | COMPANY NAME CHANGED DIGITAL ORIGIN GROUP LTD CERTIFICATE ISSUED ON 05/01/18 |
03/11/173 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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