- Company Overview for DIGIVATE AGENCY LTD (06244208)
- Filing history for DIGIVATE AGENCY LTD (06244208)
- People for DIGIVATE AGENCY LTD (06244208)
- More for DIGIVATE AGENCY LTD (06244208)
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) |
---|---|---|---|
15 May 2020 | PSC05 | Change of details for Cmt Group Limited as a person with significant control on 11 May 2020 | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 Aug 2019 | TM01 | Termination of appointment of Tim Dennis Gray as a director on 31 July 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Nov 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Selwyn Gomer as a secretary on 1 October 2018 | |
28 Sep 2018 | PSC02 | Notification of Cmt Group Limited as a person with significant control on 23 August 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Tim Dennis Gray as a director on 26 September 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr Mark Trevor Gomer on 1 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Clinton Gomer on 1 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 2-4 Floor 4 Great Eastern Street London EC2A 3NW England to 2-4 Great Eastern Street London EC2A 3NW on 13 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 2-4 Great Eastern Street Floor 4 London EC2A 3NW England to 2-4 Floor 4 Great Eastern Street London EC2A 3NW on 7 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR to 2-4 Great Eastern Street Floor 4 London EC2A 3NW on 7 June 2016 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Oct 2015 | SH02 | Sub-division of shares on 18 September 2015 | |
05 Oct 2015 | SH08 | Change of share class name or designation | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |