Advanced company searchLink opens in new window

DIGITAL-FIRST RETAIL LIMITED

Company number 11441187

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)
22 Nov 2023 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
27 Jan 2023 PSC07 Cessation of Oyod Holdings Ltd as a person with significant control on 20 January 2023
27 Jan 2023 PSC01 Notification of Trevor Marshall as a person with significant control on 20 January 2023
10 Jan 2023 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 30 June 2020
11 Feb 2021 CH01 Director's details changed for Mr Oliver Robert Marshall on 1 February 2021
06 Oct 2020 AD01 Registered office address changed from 5 First Floor Century Point Halifax Road High Wycombe Buckinghamshire HP12 3SL England to First Floor 5 Century Point Halifax Road High Wycombe Buckinghamshire HP12 3SL on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of Stephen Michael Hoy as a director on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY England to 5 First Floor Century Point Halifax Road High Wycombe Buckinghamshire HP12 3SL on 6 October 2020
06 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
30 May 2019 AP01 Appointment of Mr Oliver Robert Marshall as a director on 25 May 2019
30 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
29 May 2019 AD01 Registered office address changed from 191 Huckletree West Mediaworks Wood Lane London W12 7FP England to Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 29 May 2019
23 Jul 2018 AD01 Registered office address changed from 5 Layters Way Gerrards Cross SL9 7QZ United Kingdom to 191 Huckletree West Mediaworks Wood Lane London W12 7FP on 23 July 2018
29 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted