DIGITAL ASSOCIATES CAPITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 PREVSHO FROM 30/11/2015 TO 30/06/2015

View Document

29/08/1529 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAN BERGLUND / 01/08/2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
C/O ORESUND
LANDMARK HOUSE 17 HANOVER SQUARE
LONDON
W1S 1HU

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY OAG

View Document

03/12/133 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/12/1217 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

29/12/1129 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED DIGITAL ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 23/03/11

View Document

27/12/1027 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

27/12/1027 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORESUND / 01/10/2010

View Document

16/09/1016 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CG GROUP/ORESUND / 01/11

View Document

23/12/0923 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BERGLUM D / 01/11/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM
ORESUND CONSULTANCY
DEVLIN HOUSE
36 ST GEORGE STREET MAYFAIR
LONDON
W1S 2FW

View Document

08/10/098 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CG GROUP / 28/09/2009

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM:
CG GROUP BANKSIDE HOUSE
107/112 LEADENHALL STREET
LONDON
EC3A 4AH

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
SUITE 24450
72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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