DIGITAL MARKETING LAB LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/03/2418 March 2024 Registered office address changed from 5 Quarles Park Road Chadwell Heath Romford RM6 4DE England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-03-18

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Statement of affairs

View Document

08/03/248 March 2024 Resolutions

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2022-01-01 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-01

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

31/12/2031 December 2020 01/01/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL ENGLAND

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

21/03/1921 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 5 QUARLES PARK ROAD CHADWELL HEATH ROMFORD RM6 4DE UNITED KINGDOM

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR NADEEM MOHAMMED / 09/04/2018

View Document

14/03/1814 March 2018 PREVSHO FROM 31/05/2018 TO 01/01/2018

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

25/07/1725 July 2017 COMPANY NAME CHANGED DIRECT TO SUCCESS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/07/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/04/178 April 2017 COMPANY NAME CHANGED CLOUD SUMO LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

19/05/1619 May 2016 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