DIGITALMAKKR LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2511 April 2025 Change of details for Mr Navaneeth Gunabalasingam as a person with significant control on 2022-03-03

View Document

10/04/2510 April 2025 Director's details changed for Mr Navaneeth Gunabalasingam on 2025-04-03

View Document

10/04/2510 April 2025 Confirmation statement made on 2022-04-01 with no updates

View Document

10/04/2510 April 2025 Confirmation statement made on 2023-04-01 with no updates

View Document

10/04/2510 April 2025 Change of details for Mr Navaneeth Gunabalasingam as a person with significant control on 2022-03-03

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

10/04/2510 April 2025 Confirmation statement made on 2024-04-01 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Navaneeth Gunabalasingam on 2022-03-03

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 946 UXBRIDGE ROAD HAYES UB4 0RL ENGLAND

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEYARUPAN NAVARATHNAM

View Document

06/08/186 August 2018 CESSATION OF JEYARUPAN NAVARATHNAM AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SRIHARI MURUGAPATHMARAJAH

View Document

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CESSATION OF SRIHARI MURUGAPATHMARAJAH AS A PSC

View Document

10/02/1810 February 2018 CESSATION OF SRIHARI MURUGAPATHMARAJAH AS A PSC

View Document

21/08/1721 August 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JEYARUPAN NAVARATHNAM

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JEYARUPAN NAVARATHNAM

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR SRIHARI MURUGAPATHMARAJAH

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

30/08/1630 August 2016 COMPANY NAME CHANGED WEBMAKKR MEDIA LTD CERTIFICATE ISSUED ON 30/08/16

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/01/1610 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/143 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information