DIGITAL MESSAGE LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2020-01-10 with no updates

View Document

22/07/2122 July 2021 Administrative restoration application

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2018-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-01-10 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

21/09/1821 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM
11 EGHAM BUSINESS VILLAGE
CRABTREE ROAD
EGHAM
SURREY
TW20 8RB
ENGLAND

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MRS SAMANTHA JANE FIELD

View Document

30/10/1530 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
UNIT 9 EGHAM BUSINESS VILLAGE
CRABTREE ROAD
EGHAM
SURREY
TW20 8RB

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 ADOPT ARTICLES 22/01/2015

View Document

17/03/1517 March 2015 27/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/1527 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN PITT

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINDEBANK

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 CURRSHO FROM 31/01/2015 TO 31/08/2014

View Document

04/04/144 April 2014 SECRETARY APPOINTED MRS SAMANTHA FIELD

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR DARYL BARRY CLARKE

View Document


More Company Information
Recently Viewed
  • TOCCO MAGICO LIMITED


  • 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