DIGITAL CROWDS UK LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from C/O C/O Atlas Interactive Suite 2.3 78 Buckingham Gate London SW1E 6PE England to 46 Albert Street Fleckney Leicester LE8 8BA on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-12-31

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 SECRETARY APPOINTED MRS DEBORA TURNER

View Document

15/05/1815 May 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/05/1815 May 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 47B WELBECK STREET WELBECK STREET LONDON W1G 9XA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DYETT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O CARE OF: SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DYETT / 01/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY MATTHEWS / 01/12/2014

View Document

01/07/141 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/141 July 2014 ADOPT ARTICLES 29/01/2014

View Document

01/07/141 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/141 July 2014 27/12/13 STATEMENT OF CAPITAL GBP 147.86

View Document

01/07/141 July 2014 SUB-DIVISION 27/12/13

View Document

14/04/1414 April 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

26/11/1326 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information