RAPPORT DIGITAL MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

15/10/2515 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

07/07/237 July 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

22/06/2322 June 2023 Termination of appointment of Jack Frederick Arthur Seymour as a director on 2023-02-28

View Document

21/06/2321 June 2023 Cessation of Gcs Corporate Ltd as a person with significant control on 2023-02-28

View Document

21/06/2321 June 2023 Termination of appointment of Alexander Scott Campbell as a director on 2023-02-28

View Document

21/06/2321 June 2023 Notification of Dynasty Wealth Ltd as a person with significant control on 2023-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

30/03/2230 March 2022 Registered office address changed from Coombe Lodge Blagdon Bristol BS40 7RE United Kingdom to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2022-03-30

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/02/2210 February 2022 Appointment of Mr Jack Frederick Arthur Seymour as a director on 2022-02-08

View Document

10/02/2210 February 2022 Termination of appointment of Helen Elizabeth Harris as a director on 2022-02-08

View Document

10/02/2210 February 2022 Termination of appointment of Jayne Smith as a director on 2022-02-08

View Document

10/02/2210 February 2022 Cessation of Jayne Smith as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Cessation of Helen Elizabeth Harris as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Notification of Gcs Corporate Ltd as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Appointment of Mr Ian Michael Gargett as a director on 2022-02-08

View Document

10/02/2210 February 2022 Appointment of Mr Alexander Scott Campbell as a director on 2022-02-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 5.7 PAINTWORKS BATH ROAD BRISTOL BS4 3EH UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH HARRIS / 08/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / HELEN ELIZABETH HARRIS / 08/10/2018

View Document

13/07/1813 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 9 CLOTHIER ROAD BRISLINGTON BRISTOL BS4 5PS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 14 CHEDDAR CLOSE NAILSEA NORTH SOMERSET BS48 4YA ENGLAND

View Document

13/06/1113 June 2011 PREVSHO FROM 31/10/2011 TO 30/11/2010

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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