- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
10 Oct 2013 | CERTNM |
Company name changed integrity seo experts LTD\certificate issued on 10/10/13
|
|
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 |