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)
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
  • RES15 ‐ Change company name resolution on 2016-05-31
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1