DIGITAL CREATIONS CAMBRIDGESHIRE LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
02/12/242 December 2024 | Application to strike the company off the register |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-08-31 |
23/10/2423 October 2024 | Previous accounting period extended from 2024-02-28 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
07/08/247 August 2024 | Notification of Hamm Properties Limited as a person with significant control on 2021-06-25 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/09/2229 September 2022 | Cessation of Martin Paul Edward Skilbeck as a person with significant control on 2021-09-01 |
29/09/2229 September 2022 | Registered office address changed from George Court Bartholomews Walk Ely Cambridgeshire CB7 4JW United Kingdom to Melrose House 18 st. Thomas Place Ely Cambridgeshire CB7 4GG on 2022-09-29 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-02-28 |
02/07/212 July 2021 | Termination of appointment of Martin Paul Edward Skilbeck as a director on 2021-06-25 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
17/05/1817 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
04/09/174 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
08/02/168 February 2016 | CURREXT FROM 31/01/2017 TO 28/02/2017 |
06/01/166 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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