DIGITAL SPACE MIDCO LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Neil Keith Muller as a director on 2025-04-09

View Document

11/04/2511 April 2025 Appointment of Mr Stewart George Holness as a director on 2025-04-09

View Document

20/02/2520 February 2025 Termination of appointment of Daryl Marc Paton as a director on 2025-02-12

View Document

03/02/253 February 2025 Appointment of Mr Timothy James Emly as a director on 2025-01-20

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

15/11/2215 November 2022 Appointment of Mr John Stuart Holt as a director on 2022-11-10

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Change of details for Steeple Topco Limited as a person with significant control on 2021-06-28

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Resolutions

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARROW

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NEIL MULLER

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BEACON HILL PARK CAFFERATA WAY NEWARK NG24 2TN ENGLAND

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY PEPPER

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

20/02/1720 February 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 1ST FLOOR BRETTENHAM HOUSE 2-19 LANCASTER PLACE LONDON WC2E 7EN UNITED KINGDOM

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105880280001

View Document

27/01/1727 January 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