DIGITAL CUSTODY NOMINEES LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Termination of appointment of David John Harvey as a director on 2024-03-25 |
11/04/2411 April 2024 | Termination of appointment of Hugo Pelham Thorman as a director on 2024-03-25 |
18/01/2418 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
20/12/2220 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/12/217 December 2021 | Amended accounts for a dormant company made up to 2020-11-30 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
10/08/2110 August 2021 | Accounts for a dormant company made up to 2020-11-30 |
21/07/2121 July 2021 | Director's details changed for Mr Hugo Pelham Thorman on 2017-11-22 |
21/07/2121 July 2021 | Director's details changed for Mr David John Harvey on 2017-11-22 |
15/07/2115 July 2021 | Appointment of Samuel Handfield-Jones as a director on 2021-05-07 |
15/07/2115 July 2021 | Appointment of Ms Ruth Anna Handcock as a director on 2021-05-07 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/08/2012 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 5-7 PULTENEY MEWS BATH BA2 4DS ENGLAND |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
10/01/1910 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECCL CUSTODY LIMITED |
03/09/183 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2018 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM THE GUILD HIGH STREET BATH BA1 5EB UNITED KINGDOM |
22/11/1722 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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