DIGITAL APPLICATIONS INTERNATIONAL LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of Nicholas George Everatt as a director on 2024-08-01

View Document

04/03/244 March 2024 Appointment of Mr Bruce John Siddorn as a director on 2024-02-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

01/01/241 January 2024 Director's details changed for Mr Vidyadhar Vishwambhar Gore on 2023-12-14

View Document

22/12/2322 December 2023 Appointment of Mr Vidyadhar Vishwambhar Gore as a director on 2023-12-14

View Document

20/12/2320 December 2023 Termination of appointment of Daniel Squires Woodall as a director on 2023-12-14

View Document

30/11/2330 November 2023 Termination of appointment of Rachel Craig as a director on 2023-11-17

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Robyn Ann Sternberg Osborne as a director on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Andrew Gill as a director on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Robyn Ann Sternberg Osborne as a secretary on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Nigel Mitson as a director on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Jeff Moss as a director on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Roff Sasser as a director on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mr Daniel Squires Woodall as a director on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mr Sébastien Mickael Constant Jodeau as a director on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mrs Rachel Craig as a director on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mr Nicholas George Everatt as a director on 2022-09-20

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/06/2024 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 ADOPT ARTICLES 02/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED ROBYN ANN STERNBERG OSBORNE

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED ROFF SASSER

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED ANDREW GILL

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED JEFF MOSS

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED NIGEL MITSON

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMATIC HOLDINGS UK LIMITED

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY KISIEL

View Document

26/03/2026 March 2020 SECRETARY APPOINTED ROBYN ANN STERNBERG OSBORNE

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KISIEL

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILL / 02/03/2020

View Document

26/03/2026 March 2020 CESSATION OF BRIGITTE MARGARETE KISIEL AS A PSC

View Document

26/03/2026 March 2020 CESSATION OF ANDREW JOSEPH KISIEL AS A PSC

View Document

26/03/2026 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 10141338

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE KISIEL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

13/09/1813 September 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 18 BEDFORD ROW LONDON WC1R 4EQ

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM AXTELL HOUSE 24 WARWICK STREET LONDON W1B 5NQ

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1617 June 2016 17/11/15 STATEMENT OF CAPITAL GBP 700000

View Document

06/06/166 June 2016 ADOPT ARTICLES 17/11/2015

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

03/02/143 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOSEPH KISIEL / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE MARGARETE KISIEL / 03/02/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRONEK KISIEL / 03/02/2014

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

25/02/1325 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

02/03/122 March 2012 24/01/12 NO CHANGES

View Document

23/08/1123 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

31/01/1131 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

09/06/109 June 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY KISIEL / 01/10/2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 ALTER ARTICLES 29/09/2008

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

26/09/9826 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: HOBSON HOUSE, 155, GOWER STREET, LONDON, WC1E 6BJ.

View Document

20/02/9820 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE 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

03/08/943 August 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

14/07/9314 July 1993 ALTER MEM AND ARTS 15/06/93

View Document

14/07/9314 July 1993 NC INC ALREADY ADJUSTED 15/06/93

View Document

14/07/9314 July 1993 ORDINARY SHARES 15/06/93

View Document

25/06/9325 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11

View Document

16/05/9116 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/89

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 27 HARLEY STREET, LONDON W1N 1DA

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/86

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/04/7116 April 1971 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