DIGITAL MERCENARIES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA BARBOUR

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 1

View Document

23/07/1723 July 2017 DIRECTOR APPOINTED MRS ANNA BARBOUR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM FLAT 24 MAYFIELD MANSION S 94 WEST HILL LONDON SW15 2YB

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BARBOUR / 31/10/2015

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/154 February 2015 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BARBOUR / 04/02/2015

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1417 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 30/04/11 TOTAL EXEMPTION FULL

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM FLAT 753 JELLICOE HOUSE 4 ST. GEORGE WHARF LONDON SW8 2JF UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARBOUR / 12/07/2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/05/1110 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

30/12/1030 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARBOUR / 19/04/2010

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 19/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

05/11/095 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 1ST CONTACT ACCOUNTING ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company