Advanced company searchLink opens in new window

DIGITECH RESOURCING LIMITED

Company number 11591688

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)
24 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
17 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
20 Nov 2023 AD01 Registered office address changed from 5, Ashcombe House the Crescent Leatherhead KT22 8ED England to Clement's House 27, Clement's Lane London EC4N 7AE on 20 November 2023
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 AP01 Appointment of Mr Matthew Anthony Taylor as a director on 7 March 2023
13 Mar 2023 PSC02 Notification of Digitek Holdings Limited as a person with significant control on 7 March 2023
13 Mar 2023 PSC07 Cessation of Specialist Talent Group Limited as a person with significant control on 7 March 2023
10 Mar 2023 MR01 Registration of charge 115916880001, created on 7 March 2023
01 Mar 2023 TM01 Termination of appointment of Aidan Anglin as a director on 6 September 2022
14 Dec 2022 AA Accounts for a dormant company made up to 30 September 2022
03 Oct 2022 AD01 Registered office address changed from Unit 11, Home Farm Riverside Eynsford Dartford DA4 0AE England to 5, Ashcombe House the Crescent Leatherhead KT22 8ED on 3 October 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from Ashcombe House 5, the Crescent Leatherhead Surrey KT22 8ED England to Unit 11, Home Farm Riverside Eynsford Dartford DA4 0AE on 28 June 2022
28 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
02 Feb 2022 AD01 Registered office address changed from 10 York Road London SE1 7nd England to Ashcombe House 5, the Crescent Leatherhead Surrey KT22 8ED on 2 February 2022
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2022 CS01 Confirmation statement made on 26 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 AP01 Appointment of Mrs Sally Ann Field as a director on 7 September 2021
16 Sep 2021 AP01 Appointment of Mr Aidan Anglin as a director on 7 September 2021
10 Sep 2021 PSC02 Notification of Specialist Talent Group Limited as a person with significant control on 7 September 2021
10 Sep 2021 PSC07 Cessation of Steven John Goodman as a person with significant control on 7 September 2021
10 Sep 2021 TM01 Termination of appointment of Paul Darren Manvell as a director on 7 September 2021