DIGITAL MEISTER LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA HERKANAIDU-VELHO / 26/08/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR VICTOR MANUEL RODRIGUES DE SOUSA VELHO / 26/08/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VITOR MANUEL RODRIGUES DE SOUSA VELHO / 26/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/12/1830 December 2018 REGISTERED OFFICE CHANGED ON 30/12/2018 FROM 30 WISSEN DRIVE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1FN ENGLAND

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O CAYOS CONSULTING SERVICES 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MRS AMANDA HERKANAIDU-VELHO

View Document

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

View Accounts

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

10/01/1310 January 2013 Annual return made up to 26 August 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VITOR MANUEL RODRIGUES DE SOUSA VELHO / 01/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 15 PEARTREE AVENUE LONDON SW17 0JG ENGLAND

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MANUEL RODRIGUES DE SOUSA VELHO / 27/08/2010

View Document

26/08/1026 August 2010 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