Advanced company searchLink opens in new window

NLM DIGITAL LIMITED

Company number 10229633

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
24 Jun 2019 CH01 Director's details changed for Mr Aaron Orwin on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Ms Elizabeth Joy Jeffrey on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr Aaron Orwin as a person with significant control on 24 June 2019
24 Jun 2019 PSC04 Change of details for Elizabeth Joy Jeffrey as a person with significant control on 24 June 2019
31 May 2019 AA Micro company accounts made up to 30 September 2018
29 Nov 2018 AA01 Previous accounting period shortened from 30 June 2019 to 30 September 2018
23 Aug 2018 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Feb 2018 RP04AP01 Second filing for the appointment of Elizabeth Joy Jeffrey as a director
30 Aug 2017 PSC01 Notification of Elizabeth Joy Jeffrey as a person with significant control on 24 August 2017
30 Aug 2017 PSC04 Change of details for Mr Aaron Orwin as a person with significant control on 24 August 2017
30 Aug 2017 AP01 Appointment of Elizabeth Joy Jeffrey as a director on 24 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2018
28 Jun 2017 PSC01 Notification of Aaron Orwin as a person with significant control on 13 June 2016
28 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
03 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017
12 Sep 2016 AD01 Registered office address changed from 11 Ingleside Close Beckenham Kent BR3 1QU United Kingdom to Unit 11, Hove Business Centre Fonthill Road Hove BN3 6HA on 12 September 2016
13 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted