DIGITAL ASSETS SOLUTIONS LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

03/02/243 February 2024 Application to strike the company off the register

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/06/202 June 2020 COMPANY NAME CHANGED DIGITAL ASSETS GLOBAL CRYPTOCURRENCY LTD CERTIFICATE ISSUED ON 02/06/20

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 169 GIPSY ROAD WEST NORWOOD LONDON SE27 9QT

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED DIGITAL ASSET GLOBAL CURRENCY LIMITED CERTIFICATE ISSUED ON 15/07/19

View Document

01/07/191 July 2019 COMPANY NAME CHANGED LASTMINUTEHELP LTD CERTIFICATE ISSUED ON 01/07/19

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/02/1614 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/07/1314 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARIO FAUVRELLE

View Document

14/07/1314 July 2013 DIRECTOR APPOINTED MR JEAN BERNARD JULIEN BARBOT

View Document

11/05/1311 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN BERNARD JULIEN BARBOT / 09/05/2013

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN BARBOT

View Document

11/05/1311 May 2013 DIRECTOR APPOINTED MR MARIO MICHEL JUDEX FAUVRELLE

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM FLAT 22 HOLBROOK HOUSE CHRISTCHURCH ROAD LONDON SW2 3EU UNITED KINGDOM

View Document

03/03/133 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN BERNARD JULIEN BARBOT / 21/01/2010

View Document

26/04/1226 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JEAN BERNARD JULIEN BARBOT / 21/01/2010

View Document

20/03/1120 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/03/1120 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/01/1021 January 2010 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