DIGITAL SMART LTD

Company Documents

DateDescription
13/05/1513 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BARNES

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL BARNES / 19/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE SUSAN BARNES / 19/10/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

26/08/1026 August 2010 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