DIGITA HOLDINGS LTD.

Company Documents

DateDescription
25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
100 AVENUE ROAD
SWISS COTTAGE
LONDON
NW3 3PF

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GREENER

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR HAYDAR SHAWKAT

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BECKER

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD OWEN GREENER / 30/08/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OWEN GREENER / 30/08/2011

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYDAR SUHAM SHAWKAT / 03/09/2010

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYDAR SUHAM SHAWKAT / 01/02/2011

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED JOSHUA MARTIN BECKER

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LAKE

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED RICHARD OWEN GREENER

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY RIHLL

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GALVIN

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
LIVERTON BUSINESS PARK
SALTERTON ROAD
EXMOUTH
DEVON
EX8 2NR

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0816 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JOHN NOEL GALVIN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VERONICA THOMAS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR EMMA RIHLL

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER THOMAS

View Document

02/05/082 May 2008 AUDITOR'S RESIGNATION

View Document

02/05/082 May 2008 DIRECTOR APPOINTED HAYDAR SUHAM SHAWKAT

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PETER WILLIAM LAKE

View Document

02/05/082 May 2008 SECRETARY APPOINTED RICHARD OWEN GREENER

View Document

07/04/087 April 2008 ALTER ARTICLES 27/03/2008

View Document

07/04/087 April 2008 ARTICLES OF ASSOCIATION

View Document

02/04/082 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 ￯﾿ᄑ NC 1000/100000
09/07

View Document

06/10/046 October 2004 ￯﾿ᄑ NC 100000/108696
09/07/04

View Document

06/10/046 October 2004 NC INC ALREADY ADJUSTED
09/07/04

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 ARTICLES OF ASSOCIATION

View Document

21/09/0421 September 2004 DIV
09/07/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
10 ROLLE STREET
EXMOUTH
DEVON EX8 1HE

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RE-APPT OF NON-EXEC DIR 02/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 AUDITOR'S RESIGNATION

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM:
BLACK HORSE HOUSE
1A ALBION STREET
EXMOUTH
DEVON EX8 1JL

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM:
KELSEY HOUSE
BARNS ROAD
BUDLEIGH SALTERTON
DEVON EX9 6HJ

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 PARTS OF SHARES 18/12/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 S252 DISP LAYING ACC 20/01/92

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 COMPANY NAME CHANGED
DIGITA INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 30/01/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 NC INC ALREADY ADJUSTED 10/07/89
10/07/89

View Document

03/09/903 September 1990 NC INC ALREADY ADJUSTED 23/10/89

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/885 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/10/8729 October 1987 WD 19/10/87 AD 14/10/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

29/10/8729 October 1987 WD 19/10/87 PD 14/10/87---------
￯﾿ᄑ SI 2@1

View Document

05/02/875 February 1987 COMPANY NAME CHANGED
OFFERSPOT LIMITED
CERTIFICATE ISSUED ON 05/02/87

View Document

13/01/8713 January 1987 REGISTERED OFFICE CHANGED ON 13/01/87 FROM:
JORDAN HOUSE
BRUNSWICK PLACE
LONDON
N1 6EE

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/864 September 1986 CERTIFICATE OF INCORPORATION

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