- Company Overview for DIGITOL LTD (06892937)
- Filing history for DIGITOL LTD (06892937)
- People for DIGITOL LTD (06892937)
- More for DIGITOL LTD (06892937)
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) |
---|---|---|---|
12 May 2016 | TM01 | Termination of appointment of Brian Douglas Ash as a director on 1 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from C/O Apricot Accounting 10a High Street Billericay Essex CM12 9BQ England to Lia Fail Ravenspoint Road Trearddur Bay Holyhead Gwynedd LL65 2AX on 12 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Brian Douglas Ash as a director on 1 May 2016 | |
02 Sep 2015 | AD01 | Registered office address changed from 1 Lyric Square London W6 0NB to C/O Apricot Accounting 10a High Street Billericay Essex CM12 9BQ on 2 September 2015 | |
31 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
06 Nov 2014 | AP01 | Appointment of Mr Brian Douglas Ash as a director on 6 November 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | CH01 | Director's details changed for Mr Patrick Mchugh on 10 July 2013 | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
04 May 2012 | TM01 | Termination of appointment of Joseph King as a director | |
11 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Jun 2011 | CH01 | Director's details changed for Mr Joseph Berkshire King on 3 June 2011 | |
16 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
20 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
22 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
07 May 2009 | 288a | Director appointed mr joseph king | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR | |
06 May 2009 | 288b | Appointment terminated director hammonds directors LIMITED | |
06 May 2009 | 288b | Appointment terminated director peter crossley |