DIGITAL DRAGONS GLOBAL LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Statement of affairs

View Document

27/02/2527 February 2025 Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Registered office address changed from Studio 2 Silverdale Enterprise Centre Kents Lane Silverdale Newcastle Staffordshire ST5 6SR United Kingdom to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr David Leslie Loades on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mrs Marie Loades as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mr David Leslie Loades as a person with significant control on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of Marie Loades as a director on 2024-01-04

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Termination of appointment of Marie Loades as a secretary on 2023-10-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-03 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE LOADES / 03/02/2020

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE LOADES / 03/02/2020

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE LOADES / 03/02/2020

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE LOADES / 03/02/2020

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046222110001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 31 BADGER BROW ROAD, LOGGERHEADS MARKET DRAYTON SHROPSHIRE TF9 4RG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

12/02/1812 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 COMPANY NAME CHANGED LAKELAND PROMOTIONS LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

04/02/144 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOADES / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOADES / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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