DIGITAL OFFICE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from A3 Little Heath Industrial Estate Old Church Road Coventry CV6 7NB England to 28 Halstead Grove Solihull West Midlands B91 3YX on 2025-08-13

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

12/12/2212 December 2022 Cessation of Paul Ridley as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Paul Darren Ridley as a director on 2022-12-01

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

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

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT A23 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY CV6 7NB ENGLAND

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM UNIT A23 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY CV6 7NB UNITED KINGDOM

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT A13 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY CV6 7NB

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 28 HALSTEAD GROVE SOLIHULL WEST MIDLANDS B91 3YX ENGLAND

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM UNIT 1A NEW INN BRIDGE ESTATE 998 FOLESHILL ROAD COVENTRY WEST MIDLANDS CV6 6EN

View Document

25/06/1425 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FELLOWS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR ROBERT DEAN JONES

View Document

15/06/1115 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT B17 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY WEST MIDLANDS CV6 7NB ENGLAND

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGOTT

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BURNS

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR DAVID JAMES HIGGOTT

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW FELLOWS

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR PAUL DARREN RIDLEY

View Document

14/06/1014 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HIGGOTT

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGOTT

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM OFFICE 1, ENTERPRISE CENTRE LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY WARWICKSHIRE CV6 7NB

View Document

02/06/092 June 2009 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