DIGITAL STRATEGY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/10/2412 October 2024 | Register inspection address has been changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom to 5 Upper St. Martin's Lane Orion House London WC2H 9EA |
12/10/2412 October 2024 | Register(s) moved to registered inspection location 5 Upper St. Martin's Lane Orion House London WC2H 9EA |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-30 |
28/10/2128 October 2021 | Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/03/2130 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
10/03/2010 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
12/12/1912 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
28/01/1928 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/01/1512 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
17/12/1417 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
14/01/1414 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR VIVIAN JEROME COLE / 07/11/2013 |
10/01/1310 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
28/12/1228 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
12/01/1212 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
05/12/115 December 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/04/115 April 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEADOWS-KLUE / 02/10/2009 |
02/03/102 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/01/0720 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/12/0410 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/01/046 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 1 TELFORD HOUSE 2 KIRKSTALL ROAD LONDON SW2 4HF |
19/10/0319 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | SECRETARY RESIGNED |
19/12/0119 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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