DIGITAL NOMAD SOLUTIONS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-09-30

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Secretary's details changed for Mr Robert Lee Marks on 2022-01-01

View Document

10/01/2210 January 2022 Change of details for Mr Robert Lee Marks as a person with significant control on 2022-01-01

View Document

10/01/2210 January 2022 Director's details changed for Mr Robert Lee Marks on 2022-01-01

View Document

07/01/227 January 2022 Certificate of change of name

View Document

07/01/227 January 2022 Registered office address changed from Unit 5 Pilgrims Way 60 Fore Street Callington PL17 7AQ England to Highview 3 the Old Butchers Shop Bakers Lane Chilcompton Radstock BA3 4EW on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEE MARKS / 01/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE MARKS / 01/03/2019

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LEE MARKS / 01/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 8 FIRST FLOOR PILGRIMS WAY, 60 FORE STREET CALLINGTON PL17 7AQ ENGLAND

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB MARKS / 18/12/2018

View Document

18/12/1818 December 2018 CESSATION OF CHARLOTTE MARKS AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARKS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB MARKS / 14/12/2017

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 SECRETARY APPOINTED MR ROBERT LEE MARKS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM NETSTAKES CALSTOCK ROAD GUNNISLAKE CORNWALL PL18 9BY

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information