Advanced company searchLink opens in new window

DIGITAL ORCHARD GROUP LTD

Company number 07593455

Filter by category

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)
13 May 2024 SH06 Cancellation of shares. Statement of capital on 8 April 2024
  • GBP 1,000
13 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
11 Apr 2024 TM01 Termination of appointment of Samantha Emma Juliet Margaritis as a director on 8 April 2024
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 AD01 Registered office address changed from Cross Lane Farm Lodge Lane Chalfont St. Giles Buckinghamshire HP8 4AX England to Nara Park Lodge Lane Chalfont St. Giles HP8 4AX on 11 December 2023
25 May 2023 CH01 Director's details changed for Mr Callum Michael Just on 25 May 2023
25 May 2023 AD01 Registered office address changed from Cross Lane Farm Cross Lane Farm Lodge Lane Chalfont St. Giles Buckinghamshire HP8 4AX England to Cross Lane Farm Lodge Lane Chalfont St. Giles Buckinghamshire HP8 4AX on 25 May 2023
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
24 Feb 2023 SH10 Particulars of variation of rights attached to shares
16 Feb 2023 SH08 Change of share class name or designation
16 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CH01 Director's details changed for Mr Callum Michael Just on 31 May 2022
19 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
08 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
30 Mar 2021 AD01 Registered office address changed from 44 Chatsworth Gardens C/O Beevers Moreno London W3 9LW England to Cross Lane Farm Cross Lane Farm Lodge Lane Chalfont St. Giles Buckinghamshire HP8 4AX on 30 March 2021
28 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Oct 2020 MR01 Registration of charge 075934550002, created on 29 September 2020
07 Sep 2020 MR01 Registration of charge 075934550001, created on 7 September 2020
22 Jun 2020 AD01 Registered office address changed from 2 Hill Farm Studios Leavesden Watford WD25 7SD England to 44 Chatsworth Gardens C/O Beevers Moreno London W3 9LW on 22 June 2020