Advanced company searchLink opens in new window

KRISTIN MARK DIGITAL LTD

Company number 07418628

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)
03 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 TM01 Termination of appointment of Natasha Louise Atkinson as a director on 20 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
21 Feb 2022 CERTNM Company name changed integrity search LTD\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
01 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
21 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CH01 Director's details changed for Mrs Natasha Louise Atkinson on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Kristin Mark Atkinson on 21 December 2020
21 Dec 2020 PSC04 Change of details for Mr Kristin Mark Atkinson as a person with significant control on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from 18a Manor Way Belasis Court Billingham Cleveland TS23 4HN United Kingdom to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 21 December 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
11 Jun 2018 PSC04 Change of details for Mr Kristin Mark Atkinson as a person with significant control on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Kristin Mark Atkinson on 11 June 2018
08 Jun 2018 AD01 Registered office address changed from 18D Manor Way Belasis Court Billingham Cleveland TS23 4HN United Kingdom to 18a Manor Way Belasis Court Billingham Cleveland TS23 4HN on 8 June 2018
10 May 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 106
10 May 2018 AP01 Appointment of Mrs Natasha Louise Atkinson as a director on 1 January 2018
16 Apr 2018 PSC04 Change of details for Mr Kristin Mark Atkinson as a person with significant control on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Kristin Mark Atkinson on 16 April 2018