DIGITAL OPPORTUNITY SKILLS TRAINING C.I.C.

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

17/08/2417 August 2024 Change of details for Mr Douglas Oswald Cosbert as a person with significant control on 2024-08-17

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Dustin Fraser as a director on 2023-06-28

View Document

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

View Accounts

25/12/2225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

19/01/2219 January 2022 Change of name notice

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

19/01/2219 January 2022 Change of name

View Document

15/12/2115 December 2021 Termination of appointment of Scott O'connor as a director on 2021-12-15

View Document

03/10/213 October 2021 Director's details changed for Dr Dustin Fraser on 2021-10-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR SCOTT O'CONNOR

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR DUSTIN FRASER

View Document

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

View Accounts

24/11/2024 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

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

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS OSWALD COSBERT / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON W1W 7LT UNITED KINGDOM

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS OSWALD COSBERT / 03/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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