DIGITAL KEYSTONE LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 29/05/2529 May 2025 | Application to strike the company off the register |
| 31/03/2531 March 2025 | Termination of appointment of Ihab Mahmoud Hassan Ali El-Saie as a director on 2025-03-31 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
| 07/10/247 October 2024 | |
| 07/10/247 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 07/10/247 October 2024 | |
| 07/10/247 October 2024 | |
| 26/09/2426 September 2024 | Resolutions |
| 26/09/2426 September 2024 | |
| 26/09/2426 September 2024 | Statement of capital on 2024-09-26 |
| 26/09/2426 September 2024 | |
| 07/06/247 June 2024 | Termination of appointment of Luisa Jane Aldridge as a director on 2024-04-14 |
| 14/03/2414 March 2024 | Termination of appointment of Christopher Dunstan Boileau Read as a director on 2024-02-29 |
| 08/02/248 February 2024 | Satisfaction of charge 062453910002 in full |
| 31/10/2331 October 2023 | |
| 31/10/2331 October 2023 | |
| 31/10/2331 October 2023 | |
| 31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 11/10/2311 October 2023 | |
| 11/10/2311 October 2023 | |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 03/05/223 May 2022 | Termination of appointment of Margarita O'malley as a director on 2022-04-29 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 07/10/217 October 2021 | Director's details changed for Mr Andrew John Martin on 2021-10-07 |
| 30/06/2130 June 2021 | |
| 30/06/2130 June 2021 | |
| 30/06/2130 June 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
| 30/06/2130 June 2021 | |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
| 06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / DUNSTAN THOMAS GROUP LIMITED / 06/05/2020 |
| 17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FINTZ / 17/01/2020 |
| 10/01/2010 January 2020 | DIRECTOR APPOINTED MS JULIA FINTZ |
| 08/07/198 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB MAHMOUD HASSAN ALI EL-SAIE / 14/05/2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 15/04/2019 |
| 14/04/1914 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARTIN / 14/04/2019 |
| 14/04/1914 April 2019 | PSC'S CHANGE OF PARTICULARS / DUNSTAN THOMAS GROUP LIMITED / 14/04/2019 |
| 14/04/1914 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNSTAN BOILEAU READ / 14/04/2019 |
| 14/04/1914 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB MAHMOUD HASSAN ALI EL-SAIE / 14/04/2019 |
| 26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM RAWLINGS SUITE GUNWHARF QUAYS PORTSMOUTH HAMPSHIRE PO1 3TT UNITED KINGDOM |
| 25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 27/03/2018 |
| 27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAEME GETS |
| 08/12/178 December 2017 | DIRECTOR APPOINTED MRS MARGARITA O'MALLEY |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTAN THOMAS GROUP LIMITED |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 23/12/1623 December 2016 | DIRECTOR APPOINTED MR DAVID ANDREW HOLT |
| 23/12/1623 December 2016 | DIRECTOR APPOINTED MR ANDREW JOHN MARTIN |
| 23/12/1623 December 2016 | DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 04/07/164 July 2016 | CURREXT FROM 31/05/2016 TO 30/09/2016 |
| 23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR NATANJE HOLT |
| 19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 02/03/162 March 2016 | DIRECTOR APPOINTED MR DAVID MICHAEL CHILD |
| 13/02/1613 February 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 166 |
| 13/02/1613 February 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 166 |
| 13/02/1613 February 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 166 |
| 26/01/1626 January 2016 | ADOPT ARTICLES 17/12/2015 |
| 26/01/1626 January 2016 | STATEMENT OF COMPANY'S OBJECTS |
| 12/01/1612 January 2016 | DIRECTOR APPOINTED MS NATANJE HOLT |
| 12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB |
| 12/01/1612 January 2016 | DIRECTOR APPOINTED MR CHRISTOPHER DUNSTAN BOILEAU READ |
| 11/01/1611 January 2016 | ADOPT ARTICLES 12/12/2015 |
| 11/01/1611 January 2016 | STATEMENT OF COMPANY'S OBJECTS |
| 18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062453910001 |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/07/153 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/09/145 September 2014 | DIRECTOR APPOINTED MR IHAB EL-SAIE |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 15/05/1415 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM SUITE 2.12 41 MARLOWES HEMEL HEMPSTEAD HP1 1LD |
| 07/06/137 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/06/1226 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/06/119 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 28 GLENVIEW ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1TE ENGLAND |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/06/1029 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 24/12/0924 December 2009 | REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 16 FLAX MEWS, HIGH STREET MARKYATE HERTS AL3 8NX |
| 24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PETER GETS / 24/12/2009 |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/09/091 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/08/0926 August 2009 | COMPANY NAME CHANGED PONDERING FOOL LTD CERTIFICATE ISSUED ON 27/08/09 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 21/03/0921 March 2009 | APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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