Advanced company searchLink opens in new window

DIGITAL MAMMOTH LTD

Company number SC521253

Filter by category

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
04 Jul 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
17 Jun 2020 CH01 Director's details changed for Ms Benedicta Margaret Makin on 17 June 2020
17 Jun 2020 PSC04 Change of details for Ms Benedicta Margaret Makin as a person with significant control on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from 1 Obelisk Cottages Hopetoun South Queensferry EH30 9SL Scotland to Stevenson Cottage Noss Head Wick KW1 4QT on 17 June 2020
11 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
08 Mar 2017 AA Micro company accounts made up to 30 November 2016
07 Mar 2017 AD01 Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland to 1 Obelisk Cottages Hopetoun South Queensferry EH30 9SL on 7 March 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
14 Nov 2016 CH01 Director's details changed for Ms Benedicta Makin on 14 November 2016
16 Mar 2016 AD01 Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Rd Grangemouth FK3 8LL Scotland to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 16 March 2016
26 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-26
  • GBP 1