DIGIT RESOURCE MANAGEMENT HOLDINGS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Statement of capital on 2025-02-03

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/07/244 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

10/02/2210 February 2022 Satisfaction of charge SC4476220001 in full

View Document

10/02/2210 February 2022 Satisfaction of charge SC4476220002 in full

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED THOMAS DAVY

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MICHAEL THOMAS TRACEY

View Document

04/09/134 September 2013 DIRECTOR APPOINTED SCOTT HUGH CAIRNS

View Document

04/09/134 September 2013 DIRECTOR APPOINTED BILL JOSEPH POWER

View Document

21/08/1321 August 2013 SECRETARY APPOINTED JANE CLAIRE STEWART

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOGG

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEWIS THOMSON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA ALEXANDER

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
1 WILLOCK STREET
KILMARNOCK
AYRSHIRE
KA1 4HE
UNITED KINGDOM

View Document

21/08/1321 August 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA ALEXANDER

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR GRAEME JAMES MCDONALD

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS JANE CLAIRE STEWART

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH LODGE

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS NICOLA ALEXANDER

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR LEWIS THOMSON

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR RALPH MAURICE LODGE

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MRS NICOLA ALEXANDER

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR DAVID JOHN SIMPSON

View Document

18/04/1318 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/1315 April 2013 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