DIGITAL SUMMIT LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MORLEY MALE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MALE / 02/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 20 BIGGIN HILL ERNESETTLE PLYMOUTH DEVON PL5 2PN

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / RYAN MALE / 02/06/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 14 REGAL BUILDING KENSAL RISE LONDON W104BB ENGLAND

View Document

28/02/1228 February 2012 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