DIGITAL EXPLORATION CENTRE TRUST

Company Documents

DateDescription
18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

24/07/1824 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEPHEN CHATTERTON FOSTER / 26/09/2017

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 28/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/11/1419 November 2014 28/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 ARTICLES OF ASSOCIATION

View Document

17/03/1417 March 2014 ALTER ARTICLES 10/03/2014

View Document

17/03/1417 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/139 October 2013 28/09/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 28/09/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1211 October 2012 SAIL ADDRESS CREATED

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR GEOFFREY TERENCE ALSTON RHODES

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR MICHAEL IAN LAMBERT

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH REIDY JAGO

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 28/09/11 NO MEMBER LIST

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM CHALKWELL HALL CHALKWELL AVENUE SOUTHEND ON SEA ESSEX SS0 8NB

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA SUTTON

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET REIDY JAGO / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEPHEN CHATTERTON FOSTER / 13/01/2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA SUTTON / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR PETER HIGGINS

View Document

28/09/1028 September 2010 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