YOUR DIGITAL PARTNER LTD

Company Documents

DateDescription
04/11/254 November 2025 NewLiquidators' statement of receipts and payments to 2025-09-04

View Document

07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-09-04

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-04

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

12/09/2212 September 2022 Registered office address changed from 6-8 Revenge Road Office 2096 Chatham Chatham Uk ME5 8UD to 10 st. Helens Road Swansea SA1 4AW on 2022-09-12

View Document

18/05/2218 May 2022 Cessation of Desmond Alexander Mulvey as a person with significant control on 2021-05-01

View Document

18/05/2218 May 2022 Termination of appointment of Desmond Mulvey as a director on 2021-05-02

View Document

10/05/2210 May 2022 Registered office address changed to PO Box 4385, 10963933: Companies House Default Address, Cardiff, CF14 8LH on 2022-05-10

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

03/01/223 January 2022 Confirmation statement made on 2021-09-13 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Micro company accounts made up to 2019-09-30

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-09-30

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND MULVEY

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 11 INSTITUTE ROAD SWANAGE DORSET BH19 1BT ENGLAND

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'HAGAN

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR DESMOND MULVEY

View Document

13/07/2013 July 2020 CESSATION OF CHRISTOPHER IAN MOULVI AS A PSC

View Document

13/07/2013 July 2020 CESSATION OF BRENDAN O'HAGAN AS A PSC

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOULVI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/09/1714 September 2017 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