DIGITAL TRANSFORMATION PARTNERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 04/06/254 June 2025 | Application to strike the company off the register |
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/07/2428 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 05/04/245 April 2024 | Director's details changed for Mrs Jennifer Valerie Pitt on 2024-02-19 |
| 12/03/2412 March 2024 | Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-03-12 |
| 22/09/2322 September 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 14/07/2314 July 2023 | Notification of Anne Helen Williams as a person with significant control on 2023-02-15 |
| 14/07/2314 July 2023 | Cessation of Laurence Frank Frederick Boyall as a person with significant control on 2023-02-15 |
| 08/03/238 March 2023 | Appointment of Mrs Jennifer Valerie Pitt as a director on 2023-03-08 |
| 08/03/238 March 2023 | Termination of appointment of Laurence Frank Frederick Boyall as a director on 2023-02-15 |
| 24/09/2224 September 2022 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE FRANK FREDERICK BOYALL / 07/07/2020 |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/07/1527 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 18/07/1418 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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