Advanced company searchLink opens in new window

DIGITAL ORIGIN HOLDINGS LTD

Company number 11047063

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)
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 514
10 Apr 2024 AD01 Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 10 April 2024
03 Apr 2024 CH01 Director's details changed for Timony Burke on 19 March 2024
03 Apr 2024 AP01 Appointment of Tucker Stein as a director on 19 March 2024
02 Apr 2024 AP01 Appointment of Timony Burke as a director on 19 March 2024
02 Apr 2024 TM01 Termination of appointment of Stephen John Richardson as a director on 19 March 2024
02 Apr 2024 TM01 Termination of appointment of Robert Sweetlove as a director on 19 March 2024
02 Apr 2024 TM01 Termination of appointment of James Joseph Evans as a director on 19 March 2024
02 Apr 2024 TM01 Termination of appointment of Isabel Ferre Narvaez Evans as a director on 19 March 2024
26 Mar 2024 PSC02 Notification of Uk Msp Holdco Limited as a person with significant control on 19 March 2024
26 Mar 2024 PSC07 Cessation of Isabel Ferre Narvaez Evans as a person with significant control on 19 March 2024
26 Mar 2024 PSC07 Cessation of James Joseph Evans as a person with significant control on 19 March 2024
26 Mar 2024 AD01 Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from Chandos House School Lane Buckingham MK18 1HD United Kingdom to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 26 March 2024
21 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
08 Sep 2023 MA Memorandum and Articles of Association
08 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 414
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with updates
28 Jun 2022 AP01 Appointment of Mrs Isabel Ferre Narvaez Evans as a director on 3 November 2017
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2022 SH10 Particulars of variation of rights attached to shares