Advanced company searchLink opens in new window

DIGITAL OFFICE TECHNOLOGY LIMITED

Company number 06922088

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)
07 Mar 2015 AD01 Registered office address changed from 28 Halstead Grove Solihull West Midlands B91 3YX England to Unit a13 Little Heath Industrial Estate Old Church Road Coventry CV6 7NB on 7 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AD01 Registered office address changed from Unit 1a New Inn Bridge Estate 998 Foleshill Road Coventry West Midlands CV6 6EN to 28 Halstead Grove Solihull West Midlands B91 3YX on 11 August 2014
25 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 135
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
03 May 2012 TM01 Termination of appointment of Stephen Fellows as a director
27 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
12 Sep 2011 AP01 Appointment of Mr Robert Dean Jones as a director
15 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from Unit B17 Little Heath Industrial Estate Old Church Road Coventry West Midlands CV6 7NB England on 17 March 2011
21 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Feb 2011 TM01 Termination of appointment of David Higgott as a director
11 Feb 2011 TM01 Termination of appointment of Ian Burns as a director
03 Nov 2010 AP01 Appointment of Mr David James Higgott as a director
26 Aug 2010 AP01 Appointment of Mr Paul Darren Ridley as a director
26 Aug 2010 AP01 Appointment of Mr Stephen Andrew Fellows as a director
14 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
21 May 2010 TM02 Termination of appointment of David Higgott as a secretary
20 Apr 2010 TM01 Termination of appointment of David Higgott as a director
13 Nov 2009 AD01 Registered office address changed from Office 1, Enterprise Centre Little Heath Industrial Estate Old Church Road Coventry Warwickshire CV6 7NB on 13 November 2009
02 Jun 2009 NEWINC Incorporation