DIGITAL REAL ESTATE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Alistair Brown on 2024-04-29

View Document

25/06/2425 June 2024 Registered office address changed from Wicks Green Farm Wicks Green Longney Gloucestershire GL2 3SP England to 701 Stonehouse Park Sperry Way Stonehouse Glos GL10 3UT on 2024-06-25

View Document

03/01/243 January 2024 Termination of appointment of Dave Walter William Evans as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Director's details changed for Mr Dave Walter William Evans on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from The Courtyard Little Britain Farm Bath Road Stroud Glos GL5 5NX United Kingdom to Wicks Green Farm Wicks Green Longney Gloucestershire GL3 2SP on 2021-07-12

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 12/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 22/05/19 STATEMENT OF CAPITAL GBP 122838

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR BROWN INTERNATIONAL REAL ESTATE LTD

View Document

19/06/1919 June 2019 CESSATION OF DAVID EVANS AS A PSC

View Document

13/06/1913 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 122838

View Document

02/04/192 April 2019 ADOPT ARTICLES 07/03/2019

View Document

01/04/191 April 2019 SUB-DIVISION 07/03/19

View Document

01/04/191 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 111588

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 DIRECTOR APPOINTED MR ALISTAIR BROWN

View Document

25/01/1825 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

16/01/1816 January 2018 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