DIGIMENTAL STUDIO LTD
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
16/02/2416 February 2024 | Registered office address changed from Digimental Studio 86-90 Paul Street 3rd Floor London London EC2A 4NE England to 41 Missionworks Iffley Road Hammersmith London W6 0PB on 2024-02-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
16/11/2316 November 2023 | Appointment of Mr Rongwang Xu as a director on 2023-11-15 |
16/11/2316 November 2023 | Termination of appointment of Mateusz Bartosz Sypien as a director on 2023-11-15 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-10-31 |
10/05/2310 May 2023 | Cessation of Mateusz Bartosz Sypien as a person with significant control on 2023-03-28 |
10/05/2310 May 2023 | Notification of Vertex Labs Limited as a person with significant control on 2023-03-28 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with updates |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with updates |
25/02/2225 February 2022 | Sub-division of shares on 2021-08-01 |
15/02/2215 February 2022 | Sub-division of shares on 2021-08-01 |
07/02/227 February 2022 | Second filing of a statement of capital following an allotment of shares on 2021-08-01 |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
03/12/213 December 2021 | Registered office address changed from C/O 252 Wilmot Street 252 Wilmot Street Bethnal Green London E2 0BY to Digimental Studio 86-90 Paul Street 3rd Floor London London EC2A 4NE on 2021-12-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with updates |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/03/1920 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATEUSZ BARTOSZ SYPIEN / 17/02/2017 |
07/02/177 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
05/11/165 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, SECRETARY MTC ADVICE LTD |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MTC ADVICE LTD / 20/11/2014 |
20/11/1420 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/09/1423 September 2014 | CORPORATE SECRETARY APPOINTED MTC ADVICE LTD |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, SECRETARY EWELINA LIS |
29/08/1429 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS EWELINA W KOZICKA-CHIN / 28/08/2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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