DIGITAL STRATEGY LTD

Company Documents

DateDescription
18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DAVID CROWTHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

25/01/1325 January 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVISON / 17/05/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 14 CURZON STREET LONDON W1Y 7FH

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 46 HERTFORD STREET LONDON W1Y 8AX

View Document

23/03/0023 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED CHIME SERVICES LIMITED CERTIFICATE ISSUED ON 24/10/97

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 11/04/95

View Document

18/04/9618 April 1996 S386 DISP APP AUDS 11/04/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 11/04/95

View Document

18/04/9618 April 1996 S369(4) SHT NOTICE MEET 11/04/95

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 COMPANY NAME CHANGED THE CARPET TILE COMPANY LIMITED CERTIFICATE ISSUED ON 29/09/94

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM: DORLAND HOUSE 20 REGENT STREET LONDON SW1Y 4PZ

View Document

03/07/943 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 SECRETARY RESIGNED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: POUNSLEY ROAD DUNTON GREEN SEVENOAKS KENT TN13 2XP

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 COMPANY NAME CHANGED CHARTWELL GROUP LIMITED CERTIFICATE ISSUED ON 21/09/89

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED WINDLEMEX LIMITED CERTIFICATE ISSUED ON 28/06/89

View Document

31/05/8931 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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