DIGITAL MINEFIELD LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 Application to strike the company off the register

View Document

04/09/254 September 2025 Total exemption full accounts made up to 2025-05-31

View Document

03/09/253 September 2025 Previous accounting period extended from 2025-03-31 to 2025-05-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/11/2219 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Cessation of Julian Vincent James Cheatle as a person with significant control on 2022-04-04

View Document

27/04/2227 April 2022 Cessation of James Nicholas Wray as a person with significant control on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

29/10/2129 October 2021 Registered office address changed from Unit 1.3 Techcube 1 Summerhall Place Edinburgh EH9 1QE Scotland to G2/B, Banchory Business Centre Burn O'bennie Road Banchory AB31 5ZU on 2021-10-29

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

03/04/183 April 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM UNIT 3.1 1 SUMMERHALL PLACE EDINBURGH 1 SUMMERHALL PLACE EH9 1QE UNITED KINGDOM

View Document

22/11/1722 November 2017 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