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
16/01/2516 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 Appointment of Uk Msp Holdco Limited as a director on 2024-11-08

View Document

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

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 Director's details changed for Timony Burke on 2024-03-19

View Document

03/04/243 April 2024 Appointment of Tucker Stein 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

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 James Joseph 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

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

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

View Document

26/03/2426 March 2024 Cessation of James Joseph Evans 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 Particulars of variation of rights attached to shares

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 Change of share class name or designation

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

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 DIRECTOR APPOINTED MR ROBERT SWEETLOVE

View Document

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

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


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