MAKE DIGITAL LTD

Company Documents

DateDescription
23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
4C WEST PORT
DUNBAR
EAST LOTHIAN
EH42 1BU

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN WILSON / 04/03/2013

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/07/127 July 2012 REGISTERED OFFICE CHANGED ON 07/07/2012 FROM FLAT 0/2 109 STANMORE ROAD MOUNT FLORIDA GLASGOW G42 9AL UNITED KINGDOM

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 SECOND FILING WITH MUD 19/02/11 FOR FORM AR01

View Document

25/11/1125 November 2011 ADOPT ARTICLES 19/02/2010

View Document

16/11/1116 November 2011 CHANGE OF NAME 15/11/2011

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED DARRELL WILSON DESIGN LIMITED CERTIFICATE ISSUED ON 16/11/11

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN WILSON / 26/02/2010

View Document

05/03/105 March 2010 19/02/10 STATEMENT OF CAPITAL GBP 101

View Document

05/03/105 March 2010 19/02/10 STATEMENT OF CAPITAL GBP 101

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR DARRELL JOHN WILSON

View Document

19/02/1019 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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