GLOBAL DIGITAL DYNAMICS LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Voluntary strike-off action has been suspended |
18/07/2518 July 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
28/05/2528 May 2025 | Application to strike the company off the register |
10/05/2510 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
11/05/2411 May 2024 | Total exemption full accounts made up to 2023-08-31 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Confirmation statement made on 2023-05-06 with no updates |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/07/215 July 2021 | Termination of appointment of Iyabo Ogundere as a director on 2021-07-05 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
23/01/2023 January 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
27/11/1827 November 2018 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWATOSIN ADEWALE OGUNDERE |
06/04/186 April 2018 | DIRECTOR APPOINTED MR OLUWATOSIN ADEWALE OGUNDERE |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
06/04/186 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018 |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
30/08/1730 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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