- Company Overview for DIGITAL-FIRST RETAIL LIMITED (11441187)
- Filing history for DIGITAL-FIRST RETAIL LIMITED (11441187)
- People for DIGITAL-FIRST RETAIL LIMITED (11441187)
- Registers for DIGITAL-FIRST RETAIL LIMITED (11441187)
- More for DIGITAL-FIRST RETAIL LIMITED (11441187)
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
|
|
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
|