- Company Overview for DIJITAL TECHNOLOGIES LIMITED (11235715)
- Filing history for DIJITAL TECHNOLOGIES LIMITED (11235715)
- People for DIJITAL TECHNOLOGIES LIMITED (11235715)
- More for DIJITAL TECHNOLOGIES LIMITED (11235715)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
08 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 March 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 May 2020 | PSC04 | Change of details for Mr Stephen Mark Hathaway as a person with significant control on 1 May 2020 | |
04 May 2020 | CH03 | Secretary's details changed for Mr Stephen Hathaway on 1 May 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr Stephen Mark Hathaway on 1 May 2020 | |
04 May 2020 | AD01 | Registered office address changed from The Houseboat Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH England to 71-75 Shelton Street London WC2H 9JQ on 4 May 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Stephen Mark Hathaway as a person with significant control on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Stephen Mark Hathaway on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Stephen Mark Hathaway on 18 March 2020 | |
18 Mar 2020 | CH03 | Secretary's details changed for Mr Stephen Hathaway on 18 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Houseboat Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH on 18 March 2020 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
06 Mar 2020 | AD01 | Registered office address changed from 1 Alswitha Terrace Winchester SO23 7DQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 6 March 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued |