DIGITAL DATA INNOVATION LTD

Company Documents

DateDescription
11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/184 July 2018 APPLICATION FOR STRIKING-OFF

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1823 March 2018 CORPORATE SECRETARY APPOINTED MILLER & CO SECRETARIES LIMITED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON WIB 2QD

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 COMPANY NAME CHANGED SOFIA TRADING LIMITED CERTIFICATE ISSUED ON 08/12/14

View Document

08/12/148 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA RIZZI

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR. MARIO DANESE

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY MILLER & CO. SECRETARIES LIMITED

View Document

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1314 February 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