DIGIVATE GROUP LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Notification of The Learn, Apply, Repeat Group Limited as a person with significant control on 2025-03-31

View Document

09/05/259 May 2025 Cessation of Mark Trevor Gomer as a person with significant control on 2025-03-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

09/05/259 May 2025 Cessation of Clinton Vaughn Gomer as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Gledsley Muller as a director on 2025-03-27

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

08/07/218 July 2021 Change of details for Mr Mark Trevor Gomer as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Change of details for Mr Clinton Vaughn Gomer as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Director's details changed for Mr Mark Trevor Gomer on 2021-07-05

View Document

06/07/216 July 2021 Change of details for Mr Mark Trevor Gomer as a person with significant control on 2021-07-05

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

05/03/205 March 2020 ADOPT ARTICLES 26/02/2020

View Document

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

View Accounts

03/12/193 December 2019 COMPANY NAME CHANGED CMT GROUP LIMITED CERTIFICATE ISSUED ON 03/12/19

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CESSATION OF TIM DENNIS GRAY AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIM GRAY

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

02/07/192 July 2019 23/08/18 STATEMENT OF CAPITAL GBP 60

View Document

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

View Accounts

16/10/1816 October 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM DENNIS GRAY

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR CLINTON VAUGHN GOMER / 23/08/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK TREVOR GOMER / 23/08/2018

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR TIM DENNIS GRAY

View Document

11/09/1811 September 2018 ADOPT ARTICLES 23/08/2018

View Document

06/07/186 July 2018 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