DIGITAL MINEFIELD LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 | Application to strike the company off the register |
| 04/09/254 September 2025 | Total exemption full accounts made up to 2025-05-31 |
| 03/09/253 September 2025 | Previous accounting period extended from 2025-03-31 to 2025-05-31 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/11/2219 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Cessation of Julian Vincent James Cheatle as a person with significant control on 2022-04-04 |
| 27/04/2227 April 2022 | Cessation of James Nicholas Wray as a person with significant control on 2022-04-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-11-21 with no updates |
| 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 |
| 01/07/211 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
| 03/04/183 April 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
| 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 |
| 22/11/1722 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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