Advanced company searchLink opens in new window

DIGITAL RIVER UK LIMITED

Company number 05788465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2021 TM02 Termination of appointment of Pennsec Limited as a secretary on 25 February 2021
08 Jan 2021 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 January 2021
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
25 Apr 2019 CH01 Director's details changed for Mr Kristopher Thomas Schmidt on 19 April 2019
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
24 Apr 2019 CH01 Director's details changed for Mr Kristopher Thomas Schmidt on 19 April 2019
04 Apr 2019 CH01 Director's details changed for Mr Kristopher Thomas Schmidt on 1 April 2019
14 Mar 2019 TM01 Termination of appointment of Marco Vergani as a director on 22 October 2018
04 Sep 2018 AA Accounts for a small company made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
31 Oct 2017 AP04 Appointment of Pennsec Limited as a secretary on 23 October 2017
31 Oct 2017 AD01 Registered office address changed from Salamanca Wellington Street Slough SL1 1YP England to 125 Wood Street London EC2V 7AW on 31 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Kristopher Lindberger-Schmidt on 15 August 2016
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 AD01 Registered office address changed from 85 King Street Maidenhead Berks SL6 1DU to Salamanca Wellington Street Slough SL1 1YP on 12 July 2016
25 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
19 Apr 2016 AP01 Appointment of Mr Kristopher Lindberger-Schmidt as a director on 15 April 2016
08 Sep 2015 TM01 Termination of appointment of Steven William Sheppard as a director on 4 September 2015
08 Sep 2015 AP01 Appointment of Mr Marco Vergani as a director on 4 September 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000