- Company Overview for DIGITAL TELECOM AIRTIME LIMITED (07147680)
- Filing history for DIGITAL TELECOM AIRTIME LIMITED (07147680)
- People for DIGITAL TELECOM AIRTIME LIMITED (07147680)
- Charges for DIGITAL TELECOM AIRTIME LIMITED (07147680)
- More for DIGITAL TELECOM AIRTIME LIMITED (07147680)
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) |
---|---|---|---|
30 Jan 2018 | AP01 | Appointment of Mr Carl Christian Bleakley as a director on 25 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Maria Christine Thorpe as a director on 25 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Ian Taylor as a director on 25 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Mark Thomas Monaghan as a director on 25 January 2018 | |
30 Jan 2018 | TM02 | Termination of appointment of Ian Taylor as a secretary on 25 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Maria Christine Thorpe as a person with significant control on 25 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Ian Taylor as a person with significant control on 25 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Mark Thomas Monaghan as a person with significant control on 25 January 2018 | |
30 Jan 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 April 2018 | |
30 Nov 2017 | PSC01 | Notification of Mark Thomas Monaghan as a person with significant control on 2 November 2017 | |
30 Nov 2017 | PSC01 | Notification of Ian Taylor as a person with significant control on 2 November 2017 | |
30 Nov 2017 | PSC01 | Notification of Maria Christine Thorpe as a person with significant control on 2 November 2017 | |
30 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2017 | |
12 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | SH08 | Change of share class name or designation | |
30 Apr 2015 | SH02 | Sub-division of shares on 7 April 2015 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
27 Mar 2015 | AD01 | Registered office address changed from 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN to 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU on 27 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | TM01 | Termination of appointment of Christopher Ronald Ferry as a director on 21 October 2014 |