DIGITAL ASSASSINS LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/01/2223 January 2022 Termination of appointment of Benjamin Aaron Charles Rothwell as a director on 2022-01-23

View Document

23/01/2223 January 2022 Registered office address changed from 91 Hopkins Heath Telford TF5 0LY England to 5 Church Walk Kidderminster DY11 6XY on 2022-01-23

View Document

23/01/2223 January 2022 Cessation of Benjamin Aaron Charles Rothwell as a person with significant control on 2022-01-23

View Document

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

08/11/198 November 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR THOMAS ANDREW HICKS

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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