Advanced company searchLink opens in new window

DIGITECH CONSULTING LTD

Company number 07984286

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2024 DS01 Application to strike the company off the register
28 Nov 2023 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP England to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 28 November 2023
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2021 CS01 Confirmation statement made on 6 November 2020 with updates
14 Jun 2021 RT01 Administrative restoration application
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
07 Jun 2019 AA Micro company accounts made up to 31 March 2018
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
19 Dec 2018 PSC01 Notification of Lavinia Ester Iovino as a person with significant control on 4 November 2016
19 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 19 December 2018
15 Jun 2018 AD01 Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW England to 9 Seagrave Road London SW6 1RP on 15 June 2018
20 Mar 2018 AD01 Registered office address changed from Top Floor 58 High Street Wimbledon Village London SW19 5EE United Kingdom to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 20 March 2018