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)
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
  • GBP 999
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
  • RES13 ‐ Share capital of company sub divied into 167 ord a shares 167 ord b shares 167 ord c shares 166 ord d shares 166 ord e share 83 ord f shares and 83 ord g shares 07/04/2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 999
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
  • GBP 4
17 Feb 2015 TM01 Termination of appointment of Christopher Ronald Ferry as a director on 21 October 2014