DIGITAL BRAND TECHNOLOGY LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

22/09/2122 September 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 Termination of appointment of Clair Mary Cooper as a director on 2021-08-04

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HERRIMAN

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM SUITES 2 & 3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT UNITED KINGDOM

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS CATHERINE SARAH HERRIMAN

View Document

05/06/135 June 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MRS GEMMA LUCY BRIDGER

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MRS CLAIR MARY COOPER

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH BRIDGER

View Document

12/01/1212 January 2012 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