DIGITAL POWER DM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Registration of charge 112965140001, created on 2025-02-04 |
05/11/245 November 2024 | Current accounting period shortened from 2025-07-31 to 2024-12-31 |
05/11/245 November 2024 | Accounts for a dormant company made up to 2024-07-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/06/243 June 2024 | Accounts for a dormant company made up to 2023-07-31 |
22/02/2422 February 2024 | Registered office address changed from 4/4a 4/4a Bloomsbury Square London WC1A 2RP England to 4/4a Bloomsbury Square London WC1A 2RP on 2024-02-22 |
01/02/241 February 2024 | Registered office address changed from 5 Sunbury Avenue Mill Hill London NW7 3SL England to 4/4a 4/4a Bloomsbury Square London WC1A 2RP on 2024-02-01 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-19 with updates |
22/11/2322 November 2023 | Change of details for a person with significant control |
21/11/2321 November 2023 | Change of details for Orot Power Uk Ltd as a person with significant control on 2023-04-25 |
13/11/2313 November 2023 | Certificate of change of name |
31/10/2331 October 2023 | Registered office address changed from Connaught House 1-2 Mount Street, 2nd Floor London W1K 3NB England to 5 Sunbury Avenue Mill Hill London NW7 3SL on 2023-10-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-04-30 |
14/03/2314 March 2023 | Cessation of Jacob Nathaniel Cook as a person with significant control on 2023-02-17 |
14/03/2314 March 2023 | Notification of Orot Power Uk Ltd as a person with significant control on 2023-02-17 |
08/03/238 March 2023 | Termination of appointment of Jacob Nathaniel Cook as a director on 2023-02-17 |
08/03/238 March 2023 | Current accounting period extended from 2023-04-30 to 2023-07-31 |
08/03/238 March 2023 | Registered office address changed from The Barns Offices Little Grimsby Louth LN11 0TZ England to Connaught House 1-2 Mount Street, 2nd Floor London W1K 3NB on 2023-03-08 |
08/03/238 March 2023 | Appointment of Mr Noam Guzman as a director on 2023-02-17 |
08/03/238 March 2023 | Appointment of Ms Chana-Muriel Shliachter-Setteboun as a director on 2023-02-17 |
19/10/2219 October 2022 | Registered office address changed from Unit 4 Asquith Avenue , Business Park , Asquith Avenue Morley Leeds LS27 7RZ England to The Barns Offices Little Grimsby Louth LN11 0TZ on 2022-10-19 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
26/03/2226 March 2022 | Micro company accounts made up to 2021-04-30 |
12/11/2112 November 2021 | Registered office address changed from The Barns Offices Grange Farm Little Grimsby Louth LN11 0TZ England to Unit 4 Asquith Avenue , Business Park , Asquith Avenue Morley Leeds LS27 7RZ on 2021-11-12 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM WAVERLEY HOUSE WAVERLEY ROAD HUDDERSFIELD HD1 5NA UNITED KINGDOM |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
19/09/1819 September 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/09/1819 September 2018 | COMPANY NAME CHANGED YORKSHIRE ELECTRIC LTD CERTIFICATE ISSUED ON 19/09/18 |
06/04/186 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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