- Company Overview for DIGITECH CONSULTING LTD (07984286)
- Filing history for DIGITECH CONSULTING LTD (07984286)
- People for DIGITECH CONSULTING LTD (07984286)
- More for DIGITECH CONSULTING LTD (07984286)
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 |