GLOBAL DIGITAL DYNAMICS LTD

Company Documents

DateDescription
18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/05/2411 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Termination of appointment of Iyabo Ogundere as a director on 2021-07-05

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/01/2023 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

27/11/1827 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWATOSIN ADEWALE OGUNDERE

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR OLUWATOSIN ADEWALE OGUNDERE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

06/04/186 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

30/08/1730 August 2017 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