DIGITAL INCLUSION TECHNOLOGY GROUP (CST PROGRAMMES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from 14 Langley Close Langley Vale Epsom Surrey KT18 6HG England to 22 Bennetts Way Shirley Croydon Surrey CR0 8AA on 2025-04-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

08/10/158 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NOEL PATRICK LYNCH

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM RANMORE HOUSE, 7 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

10/11/1110 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAITY

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR GRAEME JOHN MITCHELL

View Document

09/12/109 December 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY APPOINTED GRAEME JOHN MITCHELL

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL RAVENHILL

View Document

17/07/0817 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 58-60 BERNERS STREET LONDON W1T 3JS

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 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