DIGITAL DYNAMITE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
04/07/244 July 2024 | Notification of Kathrin Tonitz as a person with significant control on 2024-06-16 |
04/07/244 July 2024 | Cessation of Michele Mascia as a person with significant control on 2024-06-16 |
25/06/2425 June 2024 | Appointment of Ms Kathrin Tonitz as a director on 2024-06-15 |
24/06/2424 June 2024 | Termination of appointment of Michele Mascia as a director on 2024-06-16 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Registered office address changed from 7th Floor, Studio 6 One Canada Square Canary Wharf London E14 5AA England to Level 8 - the Office Group One Canada Square London E14 5AA on 2023-09-05 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Certificate of change of name |
05/02/225 February 2022 | Change of details for Mr Michele Mascia as a person with significant control on 2022-01-28 |
05/02/225 February 2022 | Cessation of Ibrahim Hassan as a person with significant control on 2022-01-28 |
05/02/225 February 2022 | Confirmation statement made on 2022-02-05 with updates |
05/02/225 February 2022 | Termination of appointment of Ibrahim Hassan as a director on 2022-01-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM UNIT 101 6 HAYS LANE LONDON SE1 2HB ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHELE MASCIA / 04/10/2019 |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM HASSAN |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/08/1922 August 2019 | COMPANY NAME CHANGED MICHELE MASCIA LTD CERTIFICATE ISSUED ON 22/08/19 |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 184 ROTHERHITHE ROAD ROTHERHITE LONDON SE16 2AP UNITED KINGDOM |
06/03/196 March 2019 | DIRECTOR APPOINTED MR IBRAHIM HASSAN |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/12/161 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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