-
DIGITAL KEYSTONE LTD - Building 3000, Lakeside North Harbour, Western Road, Portsmouth, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06245391
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Building 3000
- Lakeside North Harbour
- Western Road
- Portsmouth
- Hampshire
- PO6 3EN
- United Kingdom Building 3000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, United Kingdom UK
Management
- Geschäftsführung
- ALDRIDGE, Luisa Jane
- EL-SAIE, Ihab Mahmoud Hassan Ali
- FINTZ, Julia
- MARTIN, Andrew John
- O'MALLEY, Margarita
- READ, Christopher Dunstan Boileau
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.05.2007
- Alter der Firma 2007-05-14 17 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- Dunstan Thomas Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- PONDERING FOOL LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-09-30
- Jahresmeldung
- Fälligkeit: 2021-10-15
- Letzte Einreichung: 2020-10-01
-
DIGITAL KEYSTONE LTD Firmenbeschreibung
- DIGITAL KEYSTONE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06245391. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.05.2007 registriert. DIGITAL KEYSTONE LTD hat Ihre Tätigkeit zuvor unter dem Namen PONDERING FOOL LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 6 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt.Die Firma kann schriftlich über Building 3000 erreicht werden.
Jetzt sichern DIGITAL KEYSTONE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Digital Keystone Ltd - Building 3000, Lakeside North Harbour, Western Road, Portsmouth, Grossbritannien
- 2007-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DIGITAL KEYSTONE LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-09) - MR01
-
resolution (2020-09-11) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-09-09) - AA
-
termination-director-company-with-name-termination-date (2020-09-01) - TM01
-
mortgage-satisfy-charge-full (2020-07-15) - MR04
-
legacy (2020-06-23) - AGREEMENT2
-
confirmation-statement-with-updates (2020-05-27) - CS01
-
change-to-a-person-with-significant-control (2020-05-06) - PSC05
-
change-person-director-company-with-change-date (2020-01-17) - CH01
-
appoint-person-director-company-with-name-date (2020-01-10) - AP01
-
memorandum-articles (2020-09-11) - MA
-
change-account-reference-date-company-current-extended (2020-09-14) - AA01
-
legacy (2020-09-22) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-10-07) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-08) - AA
-
confirmation-statement-with-updates (2019-05-16) - CS01
-
change-person-director-company-with-change-date (2019-05-16) - CH01
-
change-person-director-company-with-change-date (2019-04-15) - CH01
-
change-to-a-person-with-significant-control (2019-04-14) - PSC05
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-03-27) - CH01
-
termination-director-company-with-name-termination-date (2018-03-27) - TM01
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-26) - AD01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-08) - AP01
-
confirmation-statement-with-updates (2017-06-30) - CS01
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-06-26) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-07-04) - AA01
-
termination-director-company-with-name-termination-date (2016-05-23) - TM01
-
appoint-person-director-company-with-name-date (2016-12-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
-
appoint-person-director-company-with-name-date (2016-03-02) - AP01
-
capital-allotment-shares (2016-02-13) - SH01
-
resolution (2016-01-11) - RESOLUTIONS
-
statement-of-companys-objects (2016-01-11) - CC04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-12) - AD01
-
appoint-person-director-company-with-name-date (2016-01-12) - AP01
-
statement-of-companys-objects (2016-01-26) - CC04
-
resolution (2016-01-26) - RESOLUTIONS
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-10-09) - AA
-
appoint-person-director-company-with-name-date (2014-09-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-12-02) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-23) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-29) - AR01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-08-26) - CERTNM
-
legacy (2009-05-14) - 363a
-
legacy (2009-03-21) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-03-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-09-09) - AA
-
change-registered-office-address-company-with-date-old-address (2009-12-24) - AD01
-
memorandum-articles (2009-09-01) - MEM/ARTS
-
change-person-director-company-with-change-date (2009-12-24) - CH01
keyboard_arrow_right 2008
-
legacy (2008-05-27) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-05-14) - NEWINC