DIGITAL ROAST LIMITED

Company Documents

DateDescription
12/12/2212 December 2022 Final Gazette dissolved following liquidation

View Document

12/12/2212 December 2022 Final Gazette dissolved following liquidation

View Document

12/09/2212 September 2022 Return of final meeting in a members' voluntary winding up

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Declaration of solvency

View Document

11/01/2211 January 2022 Resolutions

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PUI-LING ANITA LAU / 01/07/2018

View Document

09/05/199 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUI-LING ANITA LAU

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MISS PUI-LING ANITA LAU

View Document

19/06/1819 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 1.99

View Document

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

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM FLAT 35 GOSHAWK COURT 5 SHEARWATER DRIVE LONDON NW9 7AG ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/08/1630 August 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

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 47 DEAN STREET LONDON W1D 5BE

View Document

26/11/1526 November 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

12/03/1512 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIRAS DUBROVSKIS / 11/03/2014

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED VOVKA DIGITAL LTD CERTIFICATE ISSUED ON 11/03/14

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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