M4 DIGITAL GROUP LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

06/06/246 June 2024 Director's details changed for Paul Alan Stanbury on 2024-06-01

View Document

06/06/246 June 2024 Change of details for Mr Paul Alan Stanbury as a person with significant control on 2024-06-01

View Document

13/05/2413 May 2024 Registered office address changed from Castle Court 6 Cathedral Road Cardiff CF11 9LF to Temple Court Temple Court 13a Cathedral Road Cardiff CF11 9HA on 2024-05-13

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

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

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

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

View Accounts

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/03/198 March 2019 SUB DIVISION 01/03/2019

View Document

08/03/198 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

08/03/198 March 2019 SUB-DIVISION 01/03/19

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2018

View Document

29/06/1829 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 1.0

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN STANBURY / 01/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN STANBURY / 01/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN STANBURY / 01/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN STANBURY / 20/06/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN STANBURY / 14/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALAN STANBURY

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

31/10/1431 October 2014 SUB-DIVISION 21/09/14

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LLOYD

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED PAUL ALAN STANBURY

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 2 THE ORCHIDS CHIPPENHAM SN15 1FD ENGLAND

View Document

22/10/1422 October 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LLOYD

View Document

25/07/1325 July 2013 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