- Company Overview for DIGITECH RESOURCING LIMITED (11591688)
- Filing history for DIGITECH RESOURCING LIMITED (11591688)
- People for DIGITECH RESOURCING LIMITED (11591688)
- Charges for DIGITECH RESOURCING LIMITED (11591688)
- More for DIGITECH RESOURCING LIMITED (11591688)
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
|
|
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 |