DIGITAL ORIGIN HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewRegistered office address changed from Pury Hill Business Park Briary Barn Towcester NN12 7LS England to The Maltings Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2025-10-16

View Document

16/01/2516 January 2025 Appointment of Mr Will Dawson as a director on 2025-01-16

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Registration of charge 110470630002, created on 2024-11-19

View Document

20/11/2420 November 2024 Termination of appointment of Uk Msp Holdco Limited as a director on 2024-11-11

View Document

20/11/2420 November 2024 Appointment of Uk Msp Holdco Limited as a director on 2024-11-08

View Document

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2024-11-02

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

24/10/2424 October 2024 Satisfaction of charge 110470630001 in full

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

12/07/2412 July 2024 Appointment of Mr Elliott Hyman as a director on 2024-07-08

View Document

12/07/2412 July 2024 Appointment of Mr Zachary Mayer as a director on 2024-07-08

View Document

21/06/2421 June 2024 Director's details changed for Timothy Burke on 2024-06-21

View Document

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

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

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

View Document

03/04/243 April 2024 Appointment of Tucker Stein as a director on 2024-03-19

View Document

03/04/243 April 2024 Director's details changed for Timony Burke on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of James Joseph Evans as a director on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of Isabel Ferre Narvaez Evans as a director on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of Stephen John Richardson as a director on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of Robert Sweetlove as a director on 2024-03-19

View Document

02/04/242 April 2024 Appointment of Timony Burke as a director on 2024-03-19

View Document

26/03/2426 March 2024 Cessation of Isabel Ferre Narvaez Evans as a person with significant control on 2024-03-19

View Document

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

View Document

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

View Document

26/03/2426 March 2024 Cessation of James Joseph Evans as a person with significant control on 2024-03-19

View Document

26/03/2426 March 2024 Notification of Uk Msp Holdco Limited as a person with significant control on 2024-03-19

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-02 with updates

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

05/05/225 May 2022 Appointment of Mr Stephen John Richardson as a director on 2022-04-27

View Document

05/05/225 May 2022 Particulars of variation of rights attached to shares

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Particulars of variation of rights attached to shares

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABEL FERRE NARVAEZ EVANS

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH EVANS / 30/11/2020

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 COMPANY NAME CHANGED DIGITAL ORIGIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/11/20

View Document

25/11/2025 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRICK

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110470630001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

15/05/1915 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HENRICK

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR ROBERT SWEETLOVE

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 PREVSHO FROM 30/11/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 COMPANY NAME CHANGED DIGITAL ORIGIN GROUP LTD CERTIFICATE ISSUED ON 05/01/18

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information