DIGITAL LABS (TECHNOLOGIES) LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-08-23

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

23/04/2123 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 31-33 ALBION STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 1QF

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

14/05/1914 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

09/04/189 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKLEY

View Document

29/03/1729 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

09/05/169 May 2016 SUB-DIVISION 24/03/16

View Document

09/05/169 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 100

View Document

09/05/169 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 132.12

View Document

04/05/164 May 2016 ADOPT ARTICLES 24/03/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN IRVINE LIST / 14/04/2016

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 20 MOORLAND ROAD BURSLEM STOKE-ON-TRENT ST6 1DW

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 DIRECTOR APPOINTED PAUL KIRKLEY

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN KIPLING

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MR DOMINIC JULIAN IRVINE LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 CURRSHO FROM 31/07/2015 TO 31/01/2015

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MICHAEL JOSEPH BELL

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR GAVIN KIPLING

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information