DIGITAL MANAGEMENT GLOBAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Liquidators' statement of receipts and payments to 2024-07-06 |
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 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Appointment of a voluntary liquidator |
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 |
20/07/2120 July 2021 | Statement of affairs |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 200 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
12/05/1612 May 2016 | PREVSHO FROM 31/08/2016 TO 31/03/2016 |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY CHARLES |
17/08/1517 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091640550001 |
06/08/146 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIGITAL MANAGEMENT GLOBAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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