Advanced company searchLink opens in new window

DIGIMUNE LTD

Company number 11031995

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)
15 May 2024 AA Micro company accounts made up to 31 October 2023
15 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 31 October 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
24 Aug 2022 PSC07 Cessation of Simon Campbell-Young as a person with significant control on 19 August 2022
24 Aug 2022 PSC02 Notification of Digimune Group Uk Ltd as a person with significant control on 19 August 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
16 Aug 2022 CERTNM Company name changed mycybercare uk LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-15
16 Aug 2022 AP01 Appointment of Mr Erwin Maria Lehmann as a director on 15 August 2022
28 Apr 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
15 Aug 2019 CH01 Director's details changed for Mr Simon Campbell-Young on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from Regency House Att: A-Tek Distribution 3 Princes Street Bath BA1 1HL England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 15 August 2019
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
24 Jun 2019 CS01 Confirmation statement made on 24 October 2018 with no updates
24 Jun 2019 RT01 Administrative restoration application
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 AD01 Registered office address changed from 2 Sillavan Close Swinton Manchester M27 4FS United Kingdom to Regency House Att: A-Tek Distribution 3 Princes Street Bath BA1 1HL on 8 August 2018
25 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted