DIGITAL KEY CONSULTING LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Director's details changed for Mr Robert-Gabriel Ware on 2024-07-23 |
31/07/2431 July 2024 | Director's details changed for Mr Robert-Gabriel Ware on 2024-07-25 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-04-30 |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Confirmation statement made on 2023-11-30 with updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
16/11/2316 November 2023 | Director's details changed for Mr Robert-Gabriel Ware on 2023-11-16 |
29/10/2329 October 2023 | Registered office address changed from 81 Lansdowne Road Leicester LE2 8AS United Kingdom to 8 Sevastopol Place Canterbury CT1 1AS on 2023-10-29 |
29/10/2329 October 2023 | Appointment of Mr Robert-Gabriel Ware as a director on 2023-10-18 |
29/10/2329 October 2023 | Notification of Robert-Gabriel Ware as a person with significant control on 2023-10-18 |
29/10/2329 October 2023 | Cessation of Claudia Angelescu Limited as a person with significant control on 2023-10-01 |
29/10/2329 October 2023 | Cessation of Foundation for Local and Regional Development - Gb Branch as a person with significant control on 2023-10-01 |
29/10/2329 October 2023 | Termination of appointment of Foundation for Local and Regional Development - Gb Branch as a director on 2023-10-18 |
27/10/2327 October 2023 | Termination of appointment of Claudia Angelescu as a director on 2023-10-01 |
15/08/2315 August 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 81 Lansdowne Road Leicester LE2 8AS on 2023-08-15 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/04/2329 April 2023 | Appointment of Claudia Angelescu as a director on 2023-04-28 |
10/04/2310 April 2023 | Change of details for Claudia Angelescu Limited as a person with significant control on 2023-04-10 |
03/04/233 April 2023 | Appointment of Foundation for Local and Regional Development - Gb Branch as a director on 2023-04-03 |
03/04/233 April 2023 | Cessation of Claudia Angelescu as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Termination of appointment of Claudia Angelescu as a director on 2023-04-03 |
03/04/233 April 2023 | Notification of Foundation for Local and Regional Development - Gb Branch as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Notification of Claudia Angelescu Limited as a person with significant control on 2023-04-03 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
07/02/227 February 2022 | Micro company accounts made up to 2021-04-30 |
26/12/2126 December 2021 | Confirmation statement made on 2021-12-26 with updates |
26/12/2126 December 2021 | Registered office address changed from 81 Lansdowne Road Leicester LE2 8AS United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2021-12-26 |
26/12/2126 December 2021 | Change of details for Mrs Claudia Angelescu as a person with significant control on 2021-12-26 |
26/12/2126 December 2021 | Director's details changed for Ms Claudia Angelescu on 2021-12-26 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
12/05/2112 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/02/2128 February 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
08/01/218 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA ANGELESCU / 14/02/2020 |
06/01/216 January 2021 | APPOINTMENT TERMINATED, SECRETARY CLAUDIA ANGELESCU |
19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 81 LANSDOWNE ROAD LEICESTER LE2 8AS ENGLAND |
22/07/2022 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDIA ANGELESCU / 14/02/2020 |
22/07/2022 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ANGELESCU / 14/02/2020 |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 25C LANSDOWNE ROAD LEICESTER LE2 8AS UNITED KINGDOM |
17/07/2017 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDIA ANGELESCU / 17/07/2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA ANGELESCU / 17/07/2020 |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ANGELESCU / 17/07/2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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