Advanced company searchLink opens in new window

MYDIGITALLIFE LTD

Company number 10982786

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)
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
07 Mar 2023 AA Total exemption full accounts made up to 30 September 2021
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Apr 2022 CS01 Confirmation statement made on 25 September 2021 with no updates
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2022 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
03 Sep 2020 TM01 Termination of appointment of Michael Andrew Tudor Price as a director on 1 June 2020
09 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
26 Mar 2020 PSC01 Notification of Daniel Stuart Smith as a person with significant control on 24 March 2020
26 Mar 2020 PSC01 Notification of Trina Maria Summerfield as a person with significant control on 24 March 2020
26 Mar 2020 PSC01 Notification of Mark Underwood as a person with significant control on 24 March 2020
26 Mar 2020 PSC07 Cessation of Michael Andrew Tudor Price as a person with significant control on 24 March 2020
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 999
16 Mar 2020 AP01 Appointment of Mr Daniel Stuart Smith as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Ms Trina Maria Summerfield as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Mr Mark Underwood as a director on 16 March 2020
09 Mar 2020 AD01 Registered office address changed from 5 Fullers Grove Fullers Hill Chesham Bucks HP5 1LR England to The Old Barn 14a the Broadway Amersham Bucks HP7 0HP on 9 March 2020
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 30 September 2018