- Company Overview for THE DIGITAL MAZE GROUP LIMITED (04432155)
- Filing history for THE DIGITAL MAZE GROUP LIMITED (04432155)
- People for THE DIGITAL MAZE GROUP LIMITED (04432155)
- Charges for THE DIGITAL MAZE GROUP LIMITED (04432155)
- More for THE DIGITAL MAZE GROUP LIMITED (04432155)
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) |
---|---|---|---|
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Robert Peter Twells on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Liam Robert Nelson on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Ian Michael Lancaster on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Grant Douglas Newton on 22 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP England to Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 22 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Grant Douglas Newton on 1 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Liam Robert Nelson on 1 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Robert Peter Twells on 1 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Ian Michael Lancaster on 1 November 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 14 November 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
23 Feb 2022 | CH01 | Director's details changed for Mr Grant Douglas Newton on 23 February 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
18 Mar 2021 | AD01 | Registered office address changed from 8 Whittle Court Knowlhill Milton Keynes MK5 8FT England to Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 18 March 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Robert Peter Twells as a director on 7 December 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Liam Robert Nelson as a director on 7 December 2020 | |
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 7 December 2020
|
|
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | CC04 | Statement of company's objects | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|