LONDON DIGITAL ASSET LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 16/01/2516 January 2025 | |
| 16/01/2516 January 2025 | Registered office address changed to PO Box 4385, 11980261 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-16 |
| 16/01/2516 January 2025 | |
| 09/12/249 December 2024 | Registered office address changed from 1 Windsor Road Gillingham ME7 4QN England to 100 Victoria Street Gillingham ME7 1EL on 2024-12-09 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-05-31 |
| 22/08/2322 August 2023 | Registered office address changed from 33 Canada Square London E14 5LB England to 1 Windsor Road Gillingham ME7 4QN on 2023-08-22 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 16/03/2316 March 2023 | Micro company accounts made up to 2022-05-31 |
| 25/07/2225 July 2022 | Registered office address changed from , 100 Victoria Street, Gillingham, ME7 1EL, England to PO Box 4385 Cardiff CF14 8LH on 2022-07-25 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 10/05/2210 May 2022 | Micro company accounts made up to 2021-05-31 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-05-06 with no updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 07/08/207 August 2020 | Registered office address changed from , 33 Canada Square, London, E14 5LB, England to PO Box 4385 Cardiff CF14 8LH on 2020-08-07 |
| 07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 33 CANADA SQUARE LONDON E14 5LB ENGLAND |
| 05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 100 VICTORIA STREET GILLINGHAM ME7 1EL ENGLAND |
| 05/08/205 August 2020 | Registered office address changed from , 100 Victoria Street, Gillingham, ME7 1EL, England to PO Box 4385 Cardiff CF14 8LH on 2020-08-05 |
| 14/07/2014 July 2020 | APPOINTMENT TERMINATED, DIRECTOR HRISTO RACHEV |
| 14/07/2014 July 2020 | DIRECTOR APPOINTED MR RADI STANIMIROV |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 14/07/2014 July 2020 | Registered office address changed from , 33 Canada Square, London, E14 5LB, England to PO Box 4385 Cardiff CF14 8LH on 2020-07-14 |
| 14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 33 CANADA SQUARE LONDON E14 5LB ENGLAND |
| 14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADI STANIMIROV |
| 14/07/2014 July 2020 | CESSATION OF HRISTO RACHEV AS A PSC |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 336 BATH ROAD SLOUGH SL1 6JA ENGLAND |
| 08/11/198 November 2019 | Registered office address changed from , 336 Bath Road, Slough, SL1 6JA, England to PO Box 4385 Cardiff CF14 8LH on 2019-11-08 |
| 14/09/1914 September 2019 | 07/05/19 STATEMENT OF CAPITAL GBP 100000 |
| 14/09/1914 September 2019 | 07/05/19 STATEMENT OF CAPITAL GBP 100000 |
| 07/05/197 May 2019 | 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