DIGITAL COMMERCE HOLDINGS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Cessation of Flywheel Digital Holdings Limited as a person with significant control on 2024-01-02

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Notification of Omnicom Group Inc as a person with significant control on 2024-01-02

View Document

23/01/2523 January 2025 Termination of appointment of Louis Fred Januzzi as a director on 2025-01-22

View Document

05/11/245 November 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

12/02/2412 February 2024 Appointment of Mr Simon Cooper as a director on 2024-02-07

View Document

25/01/2425 January 2024 Director's details changed for Mr Duncan Anthony Painter on 2024-01-02

View Document

16/01/2416 January 2024 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2024-01-16

View Document

15/01/2415 January 2024 Appointment of Mrs Sally-Ann Bray as a secretary on 2024-01-02

View Document

15/01/2415 January 2024 Appointment of Mr Louis Fred Januzzi as a director on 2024-01-09

View Document

03/01/243 January 2024 Termination of appointment of Louise Rachel Meads as a secretary on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Naomi Elga Louise Howden as a secretary on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Amanda Jane Gradden as a director on 2024-01-02

View Document

23/11/2323 November 2023 Cessation of Ascential Financing Ltd as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Notification of Flywheel Digital Holdings Limited as a person with significant control on 2023-11-21

View Document

06/11/236 November 2023 Accounts for a small company made up to 2022-12-31

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/12/2130 December 2021 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

27/10/2127 October 2021 Incorporation

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