DIGITAL GAINZ LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/10/2410 October 2024 Change of details for Mr Kenton Drover as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Notification of Olga Drover as a person with significant control on 2024-10-10

View Document

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

23/10/2323 October 2023 Change of details for Mr Kenton Drover as a person with significant control on 2023-10-23

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/07/2318 July 2023 Director's details changed for Mr Kenton Drover on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 320 City Road London EC1V 2NZ on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mrs Olga Drover on 2023-07-18

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS OLGA DROVER

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON DROVER / 22/10/2019

View Document

11/10/1911 October 2019 CESSATION OF FAFA HOLDING GMBH AS A PSC

View Document

11/10/1911 October 2019 CESSATION OF CHURCHILL GROVE LTD AS A PSC

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

14/02/1914 February 2019 CESSATION OF JILL KIRSTEN COIA AS A PSC

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHILL GROVE LTD

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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