ASSURED DIGITAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-05-21

View Document

09/06/259 June 2025 Purchase of own shares.

View Document

09/06/259 June 2025 Cancellation of shares. Statement of capital on 2025-05-08

View Document

22/05/2522 May 2025 Termination of appointment of Amin Khataee as a director on 2025-05-15

View Document

07/05/257 May 2025 Appointment of Mr Philip Michael Dawson as a director on 2024-11-27

View Document

06/01/256 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

11/10/2311 October 2023 Director's details changed for Mr Gonzalo Alonso Trujillo on 2023-10-01

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2022-02-11

View Document

04/03/224 March 2022 Purchase of own shares.

View Document

28/02/2228 February 2022 Termination of appointment of Benjamin Grantham as a director on 2021-12-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from 2 Methuen Park Chippenham Wiltshire SN14 0GX United Kingdom to The Quorum Bond Street South Bristol BS1 3AE on 2021-10-14

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124877280001

View Document

01/07/201 July 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

24/06/2024 June 2020 NOTIFICATION OF PSC STATEMENT ON 09/04/2020

View Document

01/06/201 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 ADOPT ARTICLES 09/04/2020

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR SIMON JACOBS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR AMIN KHATAEE

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR BENJAMIN GRANTHAM

View Document

04/05/204 May 2020 CESSATION OF GONZALO ALONSO TRUJILLO AS A PSC

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS JOHANNA DOROTHEA ZAHN

View Document

04/05/204 May 2020 09/04/20 STATEMENT OF CAPITAL GBP 0.01

View Document

27/02/2027 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company