- 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) |
---|---|---|---|
15 Dec 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2017 | AD01 | Registered office address changed from 49 Hillbury Road London SW17 8JT England to Top Floor 58 High Street Wimbledon Village London SW19 5EE on 8 January 2017 | |
03 Dec 2016 | AD01 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 49 Hillbury Road London SW17 8JT on 3 December 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
04 Nov 2016 | AP01 | Appointment of Miss Lavinia Ester Iovino as a director on 4 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Mario Danese as a director on 27 October 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 300 Vauxhall Bridge Road London SW1V 1AA on 22 July 2016 | |
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | CONNOT | Change of name notice | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AP01 | Appointment of Mr Mario Danese as a director on 15 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | TM01 | Termination of appointment of Stefano Matassoni as a director on 15 November 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Stefano Matassoni as a director on 1 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Mario Danese as a director on 1 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 601 International House 223 Regent Street London W1B 2QD on 28 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|