Advanced company searchLink opens in new window

DIGITAL CATALYST LIMITED

Company number 06921976

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)
02 Sep 2013 AD01 Registered office address changed from Hillside House 1St Floor 2-6 Friern Park London N12 9BT on 2 September 2013
09 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mr Dhiraj Mighlani on 2 June 2010
19 Jul 2010 TM01 Termination of appointment of James Drake as a director
06 Jul 2010 TM01 Termination of appointment of David Hughes as a director
06 Jul 2010 AD01 Registered office address changed from 2Nd Floor Unitec House 2 Albert Place, Finchley Central London N3 1QB on 6 July 2010
11 Aug 2009 288a Director appointed dr david richard llewelyn hughes
11 Aug 2009 288a Director appointed dhiraj mighlani
07 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
07 Jul 2009 288a Director appointed james jean-pierre drake
06 Jun 2009 288b Appointment terminated director barbara kahan
02 Jun 2009 NEWINC Incorporation