DIGITAL DYNAMIX LLP

Company Documents

DateDescription
29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 21/02/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

05/11/195 November 2019 DISS REQUEST WITHDRAWN

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1928 October 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, LLP MEMBER DANACT LTD

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 140 BLUNDELL ROAD LUTON BEDFORDSHIRE LU3 1SP ENGLAND

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 19/04/16

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 ANNUAL RETURN MADE UP TO 19/04/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 19/04/14

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER TUSON / 01/02/2014

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER TUSON / 06/02/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

10/07/1310 July 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DANACT LTD / 10/07/2013

View Document

10/07/1310 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER TUSON / 10/07/2013

View Document

10/07/1310 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 10/07/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

25/04/1325 April 2013 ANNUAL RETURN MADE UP TO 19/04/13

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/04/1220 April 2012 ANNUAL RETURN MADE UP TO 19/04/12

View Document

11/11/1111 November 2011 CURREXT FROM 30/04/2012 TO 31/07/2012

View Document

19/04/1119 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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