DIGITAL RIVER UK HOLDINGS II LTD

09525376
13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
15 Aug 2024 officers Termination of appointment of director (Ryan Patrick Douglas) 1 Buy now
15 Aug 2024 officers Appointment of director (John Murray) 2 Buy now
13 Aug 2024 mortgage Registration of a charge 51 Buy now
07 Aug 2024 mortgage Registration of a charge 35 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2024 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
28 Mar 2024 mortgage Registration of a charge 33 Buy now
28 Mar 2024 mortgage Registration of a charge 52 Buy now
27 Mar 2024 accounts Annual Accounts 17 Buy now
15 Dec 2023 mortgage Registration of a charge 31 Buy now
15 Dec 2023 mortgage Registration of a charge 50 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 16 Buy now
20 Jan 2023 officers Termination of appointment of director (Kristopher Thomas Schmidt) 1 Buy now
20 Jan 2023 officers Appointment of director (Mr Ryan Patrick Douglas) 2 Buy now
10 Nov 2022 accounts Annual Accounts 15 Buy now
12 Oct 2022 officers Change of particulars for director (Mr Kristopher Thomas Schmidt) 2 Buy now
02 Sep 2022 mortgage Registration of a charge 31 Buy now
02 Sep 2022 mortgage Registration of a charge 19 Buy now
01 Sep 2022 mortgage Registration of a charge 49 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Sep 2021 incorporation Memorandum Articles 34 Buy now
20 Sep 2021 resolution Resolution 4 Buy now
05 Jul 2021 mortgage Registration of a charge 39 Buy now
11 Jun 2021 accounts Annual Accounts 12 Buy now
02 Jun 2021 mortgage Registration of a charge 36 Buy now
02 Jun 2021 mortgage Registration of a charge 48 Buy now
28 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2021 officers Change of particulars for director (Mr Kristopher Thomas Schmidt) 2 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 officers Change of particulars for director (Mr Kristopher Thomas Schmidt) 2 Buy now
15 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2021 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
01 Mar 2021 officers Termination of appointment of secretary (Pennsec Limited) 1 Buy now
08 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 11 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 officers Change of particulars for director (Mr Kristopher Thomas Schmidt) 2 Buy now
15 Jan 2019 officers Termination of appointment of director (Emma-Louise Louise Sahota) 1 Buy now
18 Dec 2018 accounts Annual Accounts 11 Buy now
14 Dec 2018 officers Termination of appointment of director (Marco Vergani) 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
03 Nov 2017 officers Change of particulars for director (Miss Emma-Louise Louise Leonard) 2 Buy now
31 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2017 officers Appointment of corporate secretary (Pennsec Limited) 2 Buy now
31 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2017 officers Change of particulars for director (Mr Kristopher Lindberger-Schmidt) 4 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 accounts Annual Accounts 12 Buy now
16 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 officers Appointment of director (Mr Kristopher Lindberger-Schmidt) 2 Buy now
22 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 officers Termination of appointment of secretary (Kevin Leonard Crudden) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Kevin Leonard Crudden) 1 Buy now
08 Sep 2015 officers Appointment of director (Mr Marco Vergani) 2 Buy now
07 Sep 2015 officers Termination of appointment of director (Steven William Sheppard) 1 Buy now
03 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
03 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
03 Jun 2015 insolvency Solvency Statement dated 13/05/15 2 Buy now
03 Jun 2015 resolution Resolution 2 Buy now
08 May 2015 capital Return of Allotment of shares 3 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 officers Appointment of director (Mr Kevin Leonard Crudden) 2 Buy now
09 Apr 2015 officers Appointment of director (Mrs Emma-Louise Leonard) 2 Buy now
02 Apr 2015 incorporation Incorporation Company 42 Buy now