Advanced company searchLink opens in new window

THE DIGITAL MAZE LIMITED

Company number 05867732

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)
08 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
21 Nov 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 100.01
06 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
29 May 2019 SH02 Sub-division of shares on 4 April 2019
29 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/04/2019
29 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
18 Dec 2018 AD01 Registered office address changed from The Old Print House Clapgun Street Castle Donington Derby DE74 2LE to Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 18 December 2018
24 Jul 2018 TM01 Termination of appointment of Christopher John Gibson as a director on 24 January 2018
24 Jul 2018 AP01 Appointment of Mr Ian Michael Lancaster as a director on 24 January 2018
24 Jul 2018 AP01 Appointment of Mr Grant Douglas Newton as a director on 24 January 2018
24 Jul 2018 PSC05 Change of details for Twentyci Ltd as a person with significant control on 24 January 2018
23 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
23 Jul 2018 PSC07 Cessation of Christopher John Gibson as a person with significant control on 24 January 2018
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
14 Mar 2018 PSC05 Change of details for Twentyci Ltd as a person with significant control on 24 January 2018
13 Mar 2018 PSC04 Change of details for Mr Christopher John Gibson as a person with significant control on 24 January 2018
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
08 Jun 2016 SH08 Change of share class name or designation
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100