Advanced company searchLink opens in new window

DIGITAL ASSET TREE LIMITED

Company number 10801369

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
12 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-21
21 Apr 2021 PSC07 Cessation of Active Tree of Life Limited as a person with significant control on 21 April 2021
21 Apr 2021 PSC01 Notification of Mike Heiko Nachbaur as a person with significant control on 21 April 2021
16 Dec 2020 PSC02 Notification of Active Tree of Life Limited as a person with significant control on 16 December 2020
16 Dec 2020 PSC07 Cessation of Mike Heiko Nachbaur as a person with significant control on 16 December 2020
03 Aug 2020 AA Micro company accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
27 Nov 2017 PSC07 Cessation of Monika Nachbaur as a person with significant control on 27 November 2017
27 Nov 2017 PSC01 Notification of Mike Heiko Nachbaur as a person with significant control on 27 November 2017
05 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
02 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-02
  • EUR 1,000