Advanced company searchLink opens in new window

DIGITAL ASSETS SOLUTIONS LTD

Company number 07132418

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2017 CS01 Confirmation statement made on 21 January 2017 with updates
01 Mar 2017 AA Micro company accounts made up to 31 January 2017
05 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
25 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 May 2014 DISS40 Compulsory strike-off action has been discontinued
28 May 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jul 2013 TM01 Termination of appointment of Mario Fauvrelle as a director
14 Jul 2013 AP01 Appointment of Mr Jean Bernard Julien Barbot as a director
11 May 2013 TM01 Termination of appointment of Jean Barbot as a director
11 May 2013 CH01 Director's details changed for Mr Jean Bernard Julien Barbot on 9 May 2013
11 May 2013 AP01 Appointment of Mr Mario Michel Judex Fauvrelle as a director
09 May 2013 AD01 Registered office address changed from Flat 22 Holbrook House Christchurch Road London SW2 3EU United Kingdom on 9 May 2013
03 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Apr 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Jean Bernard Julien Barbot on 21 January 2010
26 Apr 2012 CH03 Secretary's details changed for Mr Jean Bernard Julien Barbot on 21 January 2010
20 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
20 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
21 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)