DIGITAL KEYSTONE LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Termination of appointment of Ihab Mahmoud Hassan Ali El-Saie as a director on 2025-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Statement of capital on 2024-09-26

View Document

26/09/2426 September 2024 Resolutions

View Document

07/06/247 June 2024 Termination of appointment of Luisa Jane Aldridge as a director on 2024-04-14

View Document

14/03/2414 March 2024 Termination of appointment of Christopher Dunstan Boileau Read as a director on 2024-02-29

View Document

08/02/248 February 2024 Satisfaction of charge 062453910002 in full

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Margarita O'malley as a director on 2022-04-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr Andrew John Martin on 2021-10-07

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / DUNSTAN THOMAS GROUP LIMITED / 06/05/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FINTZ / 17/01/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MS JULIA FINTZ

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB MAHMOUD HASSAN ALI EL-SAIE / 14/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 15/04/2019

View Document

14/04/1914 April 2019 PSC'S CHANGE OF PARTICULARS / DUNSTAN THOMAS GROUP LIMITED / 14/04/2019

View Document

14/04/1914 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNSTAN BOILEAU READ / 14/04/2019

View Document

14/04/1914 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB MAHMOUD HASSAN ALI EL-SAIE / 14/04/2019

View Document

14/04/1914 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARTIN / 14/04/2019

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM RAWLINGS SUITE GUNWHARF QUAYS PORTSMOUTH HAMPSHIRE PO1 3TT UNITED KINGDOM

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME GETS

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 27/03/2018

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS MARGARITA O'MALLEY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTAN THOMAS GROUP LIMITED

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR DAVID ANDREW HOLT

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR ANDREW JOHN MARTIN

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR NATANJE HOLT

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DAVID MICHAEL CHILD

View Document

13/02/1613 February 2016 17/12/15 STATEMENT OF CAPITAL GBP 166

View Document

13/02/1613 February 2016 17/12/15 STATEMENT OF CAPITAL GBP 166

View Document

13/02/1613 February 2016 17/12/15 STATEMENT OF CAPITAL GBP 166

View Document

26/01/1626 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1626 January 2016 ADOPT ARTICLES 17/12/2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER DUNSTAN BOILEAU READ

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MS NATANJE HOLT

View Document

11/01/1611 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1611 January 2016 ADOPT ARTICLES 12/12/2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062453910001

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR IHAB EL-SAIE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM SUITE 2.12 41 MARLOWES HEMEL HEMPSTEAD HP1 1LD

View Document

07/06/137 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 28 GLENVIEW ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1TE ENGLAND

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 16 FLAX MEWS, HIGH STREET MARKYATE HERTS AL3 8NX

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PETER GETS / 24/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/09/091 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED PONDERING FOOL LTD CERTIFICATE ISSUED ON 27/08/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 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