Advanced company searchLink opens in new window

MANPOWERGROUP DIGITAL HOLDINGS LTD

Company number 11053922

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)
10 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
18 Aug 2023 AA Full accounts made up to 31 December 2022
05 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
13 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
30 Nov 2021 AA Full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
08 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
31 Dec 2019 TM01 Termination of appointment of Andrew Lewis Windmill as a director on 20 December 2019
25 Nov 2019 AP01 Appointment of Mr Mark Joseph Donnelly as a director on 12 November 2019
20 Nov 2019 AP01 Appointment of Mark Anthony Cahill as a director on 12 November 2019
20 Nov 2019 AD01 Registered office address changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT United Kingdom to C/O Manpowergroup Uk Limited Capital Court Windsor Street Uxbridge UB8 1AB on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr Damian Paul Whitham as a director on 12 November 2019
19 Nov 2019 AP01 Appointment of Peter Louis Constance Swerts as a director on 11 November 2019
05 Nov 2019 PSC07 Cessation of Manpower Holdings Limited as a person with significant control on 11 September 2019
05 Nov 2019 PSC02 Notification of Manpowergroup Inc. as a person with significant control on 11 September 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 2.00
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 2.00
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
12 Dec 2017 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1