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)
31 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
30 Oct 2017 PSC04 Change of details for Mr Kristin Mark Atkinson as a person with significant control on 11 April 2017
10 May 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CH01 Director's details changed for Mr Kristin Mark Atkinson on 11 April 2017
11 Apr 2017 AD01 Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB to 18D Manor Way Belasis Court Billingham Cleveland TS23 4HN on 11 April 2017
31 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
03 Nov 2015 AD01 Registered office address changed from The Old Offices Urlay Nook Eaglescliffe Stockton-on-Tees TS16 0LA to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 3 November 2015
03 Nov 2015 CH01 Director's details changed for Mr Kristin Mark Atkinson on 3 November 2015
14 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
10 Oct 2013 CERTNM Company name changed integrity seo experts LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
10 Oct 2013 CONNOT Change of name notice
04 Oct 2013 CH01 Director's details changed for Mr Kristin Mark Atkinson on 30 September 2013
04 Oct 2013 AD01 Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG United Kingdom on 4 October 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AD01 Registered office address changed from Cleveland Buildings Queens Square Middlesbrough TS2 1PA United Kingdom on 29 May 2012
13 Jan 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
04 Nov 2011 TM01 Termination of appointment of Jessica Elizabeth Sexton as a director
04 Nov 2011 AP01 Appointment of Kristin Mark Atkinson as a director