- Company Overview for DIGITAL ASSET SERVICES LTD (11356137)
- Filing history for DIGITAL ASSET SERVICES LTD (11356137)
- People for DIGITAL ASSET SERVICES LTD (11356137)
- More for DIGITAL ASSET SERVICES LTD (11356137)
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) |
---|---|---|---|
16 Jun 2020 | TM01 | Termination of appointment of Paul Robert Teather as a director on 2 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 April 2020
|
|
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|
|
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
23 May 2019 | PSC04 | Change of details for Mr David Anthony Janczewski as a person with significant control on 23 November 2018 | |
22 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | AP01 | Appointment of Mr Paul Robert Teather as a director on 23 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Richard Michael Maguire Chattock as a director on 23 November 2018 | |
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
03 Dec 2018 | AP01 | Appointment of Mr Ashley Gerard Cooper as a director on 23 November 2018 | |
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2018
|
|
09 Nov 2018 | SH02 | Sub-division of shares on 8 November 2018 | |
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | AD01 | Registered office address changed from Nant Y Glyn Aberthin Cowbridge CF71 7LG United Kingdom to C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ on 13 August 2018 | |
11 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-11
|