THE DIGITAL ADDICTS GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-02-05 with no updates

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM CROSSWAY 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM SPACES, CROSSWAY 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN ENGLAND

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM THE ALPHA TOWER, FLOOR 21 ALPHA WORKS SUFFOLK ST QUEENSWAY, BIRMINGHAM B1 1TT UNITED KINGDOM

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/186 February 2018 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