DIGITAL HOME VISITS TECHNOLOGIES LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

30/04/2430 April 2024 Registered office address changed from 5 Tancred Close Leamington Spa CV31 3RZ England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Statement of affairs

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Anthony John Lionakis as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Matthew John Dunster as a director on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to 5 Tancred Close Leamington Spa CV31 3RZ on 2021-09-29

View Document

21/07/2121 July 2021 Appointment of Mr Paul Richard Riley as a director on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Termination of appointment of Steven Farmery-Vigus as a director on 2021-05-28

View Document

22/06/2122 June 2021 Appointment of Mr Matthew John Dunster as a director on 2021-05-28

View Document

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ANTHONY JOHN LIONAKIS

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR PAUL ANDREW OLIVER

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JACK BOWMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR AMAR MISTRY

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CARTER

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR JACK BOWMAN

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 2 BATH PLACE RIVINGTON STREET SHOREDITCH LONDON EC2A 3DR ENGLAND

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR PATRICK EDWARD CARTER

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEVIKA WOOD

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR AMAR MISTRY

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY DEVIKA WOOD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY MOHAMED JABIR

View Document

27/11/1827 November 2018 SECRETARY APPOINTED DEVIKA WOOD

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PERKS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED DEVIKA WOOD

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL ENGLAND

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED JABIR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED JABIR

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR. DOMINIC ANTHONY CHARLES PERKS

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103852530001

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

16/05/1716 May 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 21 DARTMOUTH STREET LONDON SW1H 9BP UNITED KINGDOM

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 8 8 GREENCOAT PLACE LONDON SW1P 1PL ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAUSHARD JABIR / 27/09/2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / NAUSHARD JABIR / 27/09/2016

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information