Advanced company searchLink opens in new window

DIGITAL TELECOM AIRTIME LIMITED

Company number 07147680

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
15 Dec 2020 DS01 Application to strike the company off the register
19 Aug 2020 MR04 Satisfaction of charge 071476800001 in full
20 Jul 2020 TM01 Termination of appointment of Jean-Pierre Vandromme as a director on 29 June 2020
18 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
10 Jul 2019 AA Accounts for a small company made up to 31 December 2018
29 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
26 Feb 2019 AP01 Appointment of Mr Jean-Pierre Vandromme as a director on 21 December 2018
26 Feb 2019 AP01 Appointment of Mr Daniel John King as a director on 21 December 2018
26 Feb 2019 AP01 Appointment of Mr Adam Alexander Crisp as a director on 21 December 2018
04 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 SH08 Change of share class name or designation
12 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
05 Feb 2018 MR01 Registration of charge 071476800001, created on 25 January 2018
31 Jan 2018 AD01 Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU England to 2 Thomas Holden Street Bolton on 31 January 2018
30 Jan 2018 PSC02 Notification of Telesis Ltd as a person with significant control on 25 January 2018