DIGITAL AGE SOLUTIONS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/206 August 2020 APPLICATION FOR STRIKING-OFF

View Document

21/02/2021 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

09/05/189 May 2018 CORPORATE SECRETARY APPOINTED VERSOS SECRETARIES LIMITED

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY BRISTLEKARN LIMITED

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM SUITE 105, VIGLEN HOUSE ALPERTON LANE WEMBLEY LONDON HA0 1HD ENGLAND

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANDERSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 DIRECTOR APPOINTED MISS DEBORAH JANE ANDERSON

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE KEAN

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN BONDA

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

01/02/171 February 2017 COMPANY NAME CHANGED TICKK CONTESTS LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR JAMIE GORDON KEAN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKER

View Document

07/09/147 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/07/1323 July 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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