DIGITAL PERSUASION LIMITED

Company Documents

DateDescription
12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 COMPANY NAME CHANGED WEAREJUSTMIKEEMMETT LIMITED
CERTIFICATE ISSUED ON 28/08/15

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARVEY ROBERT EMMETT / 01/09/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
B1 BUSINESS CENTRE EMPIRE WAY
BURNLEY
LANCASHIRE
BB12 6HA
ENGLAND

View Document

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

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
RATIONAL HOUSE 64 BRIDGE STREET
MANCHESTER
GREATER MANCHESTER
M3 3BN

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

15/10/1315 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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