Advanced company searchLink opens in new window

DIGITAL THERAPEUTICS LTD

Company number 09851330

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)
06 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
25 Oct 2024 AA Accounts for a small company made up to 31 December 2023
29 Nov 2023 AA Accounts for a small company made up to 31 December 2022
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
16 Nov 2022 MR01 Registration of charge 098513300001, created on 15 November 2022
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr yusuf sherwani
03 Jul 2021 PSC08 Notification of a person with significant control statement
03 Jul 2021 PSC07 Cessation of Yusuf Sherwani as a person with significant control on 28 February 2018
01 Jul 2021 PSC07 Cessation of Maroof Ahmed as a person with significant control on 28 February 2018
17 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
04 Nov 2020 AD01 Registered office address changed from PO Box 118 Unit 118, the Record Hall 16 Baldwins Gardens Holborn London London EC1N 7RJ England to Ps.03, Third Floor, Peer House Ps.03, Third Floor, Peer House 8-14 Verulam Street Holborn London on 4 November 2020
03 Nov 2020 EH02 Elect to keep the directors' residential address register information on the public register
24 Sep 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 13 November 2019
13 Nov 2019 PSC01 Notification of Maroof Ahmed as a person with significant control on 1 January 2018
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
11 Oct 2019 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to PO Box 118 Unit 118, the Record Hall 16 Baldwins Gardens Holborn London London EC1N 7RJ on 11 October 2019
16 Apr 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Yusuf Sherwani on 19 November 2018
19 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates