DIGITAL TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

12/07/2412 July 2024 Purchase of own shares.

View Document

20/06/2420 June 2024 Cancellation of shares. Statement of capital on 2024-06-07

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

12/06/2412 June 2024 Termination of appointment of Ian Houston Campbell as a director on 2024-06-07

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Appointment of Mr Steven Kenny as a director on 2023-04-01

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

24/04/2324 April 2023 Resolutions

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-02-01

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Memorandum and Articles of Association

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Withdrawal of a person with significant control statement on 2023-03-07

View Document

07/03/237 March 2023 Notification of David Wilson Tudor as a person with significant control on 2023-02-01

View Document

07/03/237 March 2023 Notification of Ian Murray Allan as a person with significant control on 2023-02-01

View Document

07/03/237 March 2023 Resolutions

View Document

19/02/2319 February 2023 Termination of appointment of Martin James Welsh as a director on 2023-02-01

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

23/11/2223 November 2022 Registered office address changed from Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine KA11 5DA United Kingdom to Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ on 2022-11-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/2016 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 999.9

View Document

16/12/2016 December 2020 CESSATION OF IAN MURRAY ALLAN AS A PSC

View Document

16/12/2016 December 2020 NOTIFICATION OF PSC STATEMENT ON 16/12/2020

View Document

16/12/2016 December 2020 CESSATION OF MARTIN JAMES WELSH AS A PSC

View Document

16/12/2016 December 2020 CESSATION OF DAVID WILSON TUDOR AS A PSC

View Document

09/07/209 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

02/03/202 March 2020 ADOPT ARTICLES 31/01/2020

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED DR DAVID WILSON TUDOR

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILSON TUDOR

View Document

27/02/2027 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 899.1

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR IAN HOUSTON CAMPBELL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ALLAN

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR IAN MURRAY ALLAN

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MURRAY ALLAN

View Document

18/02/1918 February 2019 CESSATION OF IAN KIRK ALLAN AS A PSC

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALLAN

View Document

11/02/1911 February 2019 CESSATION OF CLIVE ELTON BADMAN AS A PSC

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES WELSH / 30/01/2019

View Document

11/02/1911 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 523.4

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR IAN KIRK ALLAN

View Document

07/02/197 February 2019 ADOPT ARTICLES 30/01/2019

View Document

05/02/195 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 382.5

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES MILLER WELSH

View Document

05/02/195 February 2019 DIRECTOR APPOINTED CLIVE ELTON BADMAN

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MARTIN JAMES WELSH

View Document

05/02/195 February 2019 CESSATION OF DAVID JOHN ARMOUR AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ELTON BADMAN

View Document

04/02/194 February 2019 SUB-DIVISION 30/01/19

View Document

04/02/194 February 2019 SUBDIVISION ORDINARY SHARE OF £1 INTO 10 ORDINARY SHARES OF £0.10 EACH 30/01/2019

View Document

06/11/186 November 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