- Company Overview for KRISTIN MARK DIGITAL LTD (07418628)
- Filing history for KRISTIN MARK DIGITAL LTD (07418628)
- People for KRISTIN MARK DIGITAL LTD (07418628)
- More for KRISTIN MARK DIGITAL LTD (07418628)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
01 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
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
|
|
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
|
|
10 May 2018 | AP01 | Appointment of Mrs Natasha Louise Atkinson as a director on 1 January 2018 |