Advanced company searchLink opens in new window

DIGIVATE AGENCY LTD

Company number 06244208

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)
15 May 2020 PSC05 Change of details for Cmt Group Limited as a person with significant control on 11 May 2020
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Aug 2019 TM01 Termination of appointment of Tim Dennis Gray as a director on 31 July 2019
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
27 Nov 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
01 Oct 2018 TM02 Termination of appointment of Selwyn Gomer as a secretary on 1 October 2018
28 Sep 2018 PSC02 Notification of Cmt Group Limited as a person with significant control on 23 August 2018
26 Sep 2018 AP01 Appointment of Mr Tim Dennis Gray as a director on 26 September 2018
24 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
13 Jun 2016 CH01 Director's details changed for Mr Mark Trevor Gomer on 1 June 2016
13 Jun 2016 CH01 Director's details changed for Mr Clinton Gomer on 1 June 2016
13 Jun 2016 AD01 Registered office address changed from 2-4 Floor 4 Great Eastern Street London EC2A 3NW England to 2-4 Great Eastern Street London EC2A 3NW on 13 June 2016
07 Jun 2016 AD01 Registered office address changed from 2-4 Great Eastern Street Floor 4 London EC2A 3NW England to 2-4 Floor 4 Great Eastern Street London EC2A 3NW on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR to 2-4 Great Eastern Street Floor 4 London EC2A 3NW on 7 June 2016
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Oct 2015 SH02 Sub-division of shares on 18 September 2015
05 Oct 2015 SH08 Change of share class name or designation
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 18/09/2015
06 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014