DIGITAL POWER DM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Registration of charge 112965140001, created on 2025-02-04

View Document

05/11/245 November 2024 Current accounting period shortened from 2025-07-31 to 2024-12-31

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

22/02/2422 February 2024 Registered office address changed from 4/4a 4/4a Bloomsbury Square London WC1A 2RP England to 4/4a Bloomsbury Square London WC1A 2RP on 2024-02-22

View Document

01/02/241 February 2024 Registered office address changed from 5 Sunbury Avenue Mill Hill London NW7 3SL England to 4/4a 4/4a Bloomsbury Square London WC1A 2RP on 2024-02-01

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

22/11/2322 November 2023 Change of details for a person with significant control

View Document

21/11/2321 November 2023 Change of details for Orot Power Uk Ltd as a person with significant control on 2023-04-25

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Registered office address changed from Connaught House 1-2 Mount Street, 2nd Floor London W1K 3NB England to 5 Sunbury Avenue Mill Hill London NW7 3SL on 2023-10-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/03/2314 March 2023 Cessation of Jacob Nathaniel Cook as a person with significant control on 2023-02-17

View Document

14/03/2314 March 2023 Notification of Orot Power Uk Ltd as a person with significant control on 2023-02-17

View Document

08/03/238 March 2023 Termination of appointment of Jacob Nathaniel Cook as a director on 2023-02-17

View Document

08/03/238 March 2023 Current accounting period extended from 2023-04-30 to 2023-07-31

View Document

08/03/238 March 2023 Registered office address changed from The Barns Offices Little Grimsby Louth LN11 0TZ England to Connaught House 1-2 Mount Street, 2nd Floor London W1K 3NB on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr Noam Guzman as a director on 2023-02-17

View Document

08/03/238 March 2023 Appointment of Ms Chana-Muriel Shliachter-Setteboun as a director on 2023-02-17

View Document

19/10/2219 October 2022 Registered office address changed from Unit 4 Asquith Avenue , Business Park , Asquith Avenue Morley Leeds LS27 7RZ England to The Barns Offices Little Grimsby Louth LN11 0TZ on 2022-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Micro company accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Registered office address changed from The Barns Offices Grange Farm Little Grimsby Louth LN11 0TZ England to Unit 4 Asquith Avenue , Business Park , Asquith Avenue Morley Leeds LS27 7RZ on 2021-11-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM WAVERLEY HOUSE WAVERLEY ROAD HUDDERSFIELD HD1 5NA UNITED KINGDOM

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

19/09/1819 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED YORKSHIRE ELECTRIC LTD CERTIFICATE ISSUED ON 19/09/18

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ENIGMA HQ LTD


  • 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