DIGIT INFO-TEC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/10/247 October 2024 Director's details changed for Terence Norman Scott Rowe on 2024-09-23

View Document

07/10/247 October 2024 Change of details for Mr Terence Norman Scott Rowe as a person with significant control on 2024-09-23

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Secretary's details changed for Andrew James Rowe on 2023-07-19

View Document

21/07/2321 July 2023 Director's details changed for Terence Norman Scott Rowe on 2023-07-19

View Document

21/07/2321 July 2023 Director's details changed for Terence Norman Scott Rowe on 2023-07-19

View Document

21/07/2321 July 2023 Director's details changed for Terence Norman Scott Rowe on 2023-07-19

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032083400002

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/10/1725 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/08/131 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM THE HYDRA BUILDING WARREN ROAD INDIAN QUEENS INDUSTRIAL ESTATE INDIAN QUEENS ST COLUMB CORNWALL TR9 6TL

View Document

02/08/122 August 2012 05/07/12 NO CHANGES

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1131 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: PART UNIT 1A VICTORIA TRADING ESTATE ROCHE ST. AUSTELL CORNWALL PL26 8LX

View Document

14/07/0514 July 2005 S-DIV 01/07/05

View Document

14/07/0514 July 2005 SUB DIV 01/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: THE TUBE & STEEL CENTRE PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PY

View Document

13/08/0313 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: MELVERNE WEST HILL WADEBRIDGE CORNWALL PL27 7EJ

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

05/02/995 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 28/02/99

View Document

25/01/9925 January 1999 COMPANY NAME CHANGED MALLARD PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/01/99

View Document

22/06/9822 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED CHAPEL PROPERTIES (SOUTH WEST) L TD. CERTIFICATE ISSUED ON 16/09/96

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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