DIGIMASK LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 All of the property or undertaking has been released from charge 2

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

15/05/2415 May 2024 Change of details for Mr Sean Frederick O'brien as a person with significant control on 2024-05-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/03/2025 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN FREDERICK O'BRIEN

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

16/09/1616 September 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/07/1530 July 2015 15/06/15 NO CHANGES

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/07/1430 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/07/1310 July 2013 15/06/13 NO CHANGES

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 15/06/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT 210 THE FOUNDRY 156 BLACKFRIARS ROAD LONDON SE1 8EN

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 30/09/09 STATEMENT OF CAPITAL GBP 566500.00

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

28/09/0928 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RATIFICATION OF DIRECTORS DECISION 18/08/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GBP NC 355000/555000 28/07/2008

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 SHARES AGREEMENT OTC

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 179 LOWER RICHMOND ROAD, RICHMOND, SURREY, TW9 4LN

View Document

31/03/0531 March 2005 S-DIV 02/03/05

View Document

31/03/0531 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

31/03/0531 March 2005 £ NC 159000/355000 02/03

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/036 July 2003 RETURN MADE UP TO 15/06/03; CHANGE OF MEMBERS

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 29/05/03

View Document

10/06/0310 June 2003 £ NC 104000/159000 29/05/03

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 30/07/02

View Document

17/08/0217 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 30/07/02

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/08/0018 August 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/06/0015 June 2000 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

13/06/0013 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 7 BERRINGTON DRIVE, EAST HORSLEY, LEATHERHEAD, SURREY KT24 5ST

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 VARYING SHARE RIGHTS AND NAMES 03/03/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NC INC ALREADY ADJUSTED 03/03/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 S-DIV 03/03/00

View Document

09/03/009 March 2000 ADOPTARTICLES03/03/00

View Document

21/07/9921 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

14/07/9914 July 1999 COMPANY NAME CHANGED BLADEFLAME LIMITED CERTIFICATE ISSUED ON 15/07/99

View Document

15/06/9915 June 1999 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