DIGITAL MAILROOM LTD - History of Changes


DateDescription
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-06 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-01-07 update statutory_documents 18/12/20 STATEMENT OF CAPITAL GBP 1.60
2020-12-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents DIRECTOR APPOINTED ALISON MARGARET ST.JOHN
2020-11-20 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-20 update statutory_documents ADOPT ARTICLES 12/11/2020
2020-11-20 update statutory_documents ADOPT ARTICLES 12/11/2020
2020-11-20 update statutory_documents SUB-DIVISION 12/11/20
2020-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LOGAN ST JOHN / 12/11/2020
2020-11-13 update statutory_documents CESSATION OF BRETT GORDON FRASER PARNHAM AS A PSC
2020-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT PARNHAM
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-23 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-07 delete address SUITE 5, BOWCLIFFE COURT GREAT NORTH ROAD BRAMHAM WETHERBY WEST YORKSHIRE ENGLAND LS23 6LW
2018-06-07 insert address SUITE 6, BOWCLIFFE COURT GREAT NORTH ROAD BRAMHAM WETHERBY WEST YORKSHIRE ENGLAND LS23 6LW
2018-06-07 update registered_address
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM SUITE 5, BOWCLIFFE COURT GREAT NORTH ROAD BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LW ENGLAND
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-24 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-26 delete address SUITE 5, BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE ENGLAND LS23 6QY
2017-04-26 insert address SUITE 5, BOWCLIFFE COURT GREAT NORTH ROAD BRAMHAM WETHERBY WEST YORKSHIRE ENGLAND LS23 6LW
2017-04-26 update registered_address
2017-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2017 FROM SUITE 5, BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6QY ENGLAND
2016-07-07 delete address THE BARN HALL MEWS, CLIFFORD ROAD BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6DT
2016-07-07 insert address SUITE 5, BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE ENGLAND LS23 6QY
2016-07-07 update registered_address
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM THE BARN HALL MEWS, CLIFFORD ROAD BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6DT
2016-06-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-19 update statutory_documents 14/05/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-06-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-05-21 update statutory_documents 14/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address THE BARN HALL MEWS, CLIFFORD ROAD BOSTON SPA WETHERBY WEST YORKSHIRE UNITED KINGDOM LS23 6DT
2014-07-07 insert address THE BARN HALL MEWS, CLIFFORD ROAD BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6DT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-09 update statutory_documents 14/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-17 update statutory_documents 14/05/13 FULL LIST
2012-05-31 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 14/05/12 FULL LIST
2011-06-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 14/05/11 FULL LIST
2011-06-02 update statutory_documents PREVSHO FROM 31/05/2011 TO 30/09/2010
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 214 HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6AD
2010-05-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION