DIGITAL DRAGONS GLOBAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Statement of affairs |
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 |
27/02/2527 February 2025 | Appointment of a voluntary liquidator |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
10/05/2410 May 2024 | Director's details changed for Mr David Leslie Loades on 2024-05-10 |
10/05/2410 May 2024 | Change of details for Mrs Marie Loades as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Change of details for Mr David Leslie Loades as a person with significant control on 2024-05-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Termination of appointment of Marie Loades as a director on 2024-01-04 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-03 with updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Termination of appointment of Marie Loades as a secretary on 2023-10-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-03 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-03 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020 |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE LOADES / 03/02/2020 |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020 |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE LOADES / 03/02/2020 |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES |
05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020 |
05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE LOADES / 03/02/2020 |
05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOADES / 03/02/2020 |
05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE LOADES / 03/02/2020 |
15/06/2015 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046222110001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 31 BADGER BROW ROAD, LOGGERHEADS MARKET DRAYTON SHROPSHIRE TF9 4RG |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
22/12/1822 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
12/02/1812 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | COMPANY NAME CHANGED LAKELAND PROMOTIONS LIMITED CERTIFICATE ISSUED ON 03/12/14 |
04/02/144 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOADES / 01/10/2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOADES / 01/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/04/0729 April 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIGITAL DRAGONS GLOBAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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