DIGITA OPEN SYSTEMS LTD

Company Documents

DateDescription
20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

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

View Document

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

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GREENER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENER

View Document

04/02/144 February 2014 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

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

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

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

04/10/114 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/09/116 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

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 DIRECTOR APPOINTED RICHARD OWEN GREENER

View Document

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

View Document

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

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

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

View Document

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

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, LIVERTON BUSINESS PARK, SALTERTON ROAD, EXMOUTH, DEVON, EX8 2NR

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

02/05/082 May 2008 AUDITOR'S RESIGNATION

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; 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

15/09/0315 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

20/12/0220 December 2002 SECRETARY'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

29/08/0229 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 20/08/01; 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 SECRETARY APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM:
BLACKHORSE HOUSE, 1 ALBION STREET, EXMOUTH, DEVON EX8 1JL

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

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

View Document

13/09/9913 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

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

View Document

11/09/9811 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

03/09/963 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

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

View Document

24/08/9524 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

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

24/08/9424 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 COMPANY NAME CHANGED
DIGITA MULTIMEDIA LIMITED
CERTIFICATE ISSUED ON 01/01/94

View Document

21/09/9321 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

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

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/10/9015 October 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED
PRIMEPRIZE LIMITED
CERTIFICATE ISSUED ON 25/09/90

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM:
2 BACHES STREET, LONDON, N1 6UB

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 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