DIGITAL MANAGEMENT GLOBAL LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Liquidators' statement of receipts and payments to 2024-07-06

View Document

01/08/231 August 2023 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited, 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-01

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Appointment of a voluntary liquidator

View Document

20/07/2120 July 2021 Registered office address changed from C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ to Kay Johnson Gee Corporate Recovery Limited, 1 City Road East Manchester M15 4PN on 2021-07-20

View Document

20/07/2120 July 2021 Statement of affairs

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY CHARLES

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091640550001

View Document

06/08/146 August 2014 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