LONDON DIGITAL ASSET LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/01/2516 January 2025

View Document

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

View Document

16/01/2516 January 2025

View Document

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

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 33 CANADA SQUARE LONDON E14 5LB ENGLAND

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 100 VICTORIA STREET GILLINGHAM ME7 1EL ENGLAND

View Document

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

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR HRISTO RACHEV

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR RADI STANIMIROV

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

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

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 33 CANADA SQUARE LONDON E14 5LB ENGLAND

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADI STANIMIROV

View Document

14/07/2014 July 2020 CESSATION OF HRISTO RACHEV AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 336 BATH ROAD SLOUGH SL1 6JA ENGLAND

View Document

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

View Document

14/09/1914 September 2019 07/05/19 STATEMENT OF CAPITAL GBP 100000

View Document

14/09/1914 September 2019 07/05/19 STATEMENT OF CAPITAL GBP 100000

View Document

07/05/197 May 2019 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