DIGITAL TEXT LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Registered office address changed to PO Box 4385, 12832755 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-02

View Document

02/04/242 April 2024

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/01/2431 January 2024 Registered office address changed from 17 Kenilworth Road St. Leonards-on-Sea TN38 0JD England to 11 Glaramara Drive Carlisle CA2 6rd on 2024-01-31

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

29/01/2429 January 2024 Termination of appointment of Olegs Gromovs as a director on 2024-01-16

View Document

29/01/2429 January 2024 Appointment of Ms Jane Green as a secretary on 2024-01-17

View Document

29/01/2429 January 2024 Notification of Niall Mccourt as a person with significant control on 2024-01-15

View Document

29/01/2429 January 2024 Cessation of Olegs Gromovs as a person with significant control on 2024-01-16

View Document

29/01/2429 January 2024 Appointment of Mr Niall Mccourt as a director on 2024-01-16

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-23 with updates

View Document

03/10/223 October 2022 Registered office address changed from 19 Devonshire Road Hastings TN34 1NE England to 17 Kenilworth Road St. Leonards-on-Sea TN38 0JD on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Olegs Gromovs as a director on 2022-09-21

View Document

03/10/223 October 2022 Notification of Olegs Gromovs as a person with significant control on 2022-08-01

View Document

03/10/223 October 2022 Cessation of Garijs Juksa as a person with significant control on 2022-09-01

View Document

03/10/223 October 2022 Termination of appointment of Garijs Juksa as a director on 2022-09-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/08/2024 August 2020 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