DIGITAL VORTECHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Confirmation statement made on 2025-07-17 with no updates |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 21/07/2321 July 2023 | Change of details for John David Eichelberger as a person with significant control on 2023-06-22 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-17 with updates |
| 20/07/2320 July 2023 | Cessation of Davis Wayne Felts as a person with significant control on 2023-06-22 |
| 19/07/2319 July 2023 | Director's details changed for Jon David Eichelberger on 2023-06-22 |
| 04/06/234 June 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-07-17 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/07/201 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
| 12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
| 12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 23/03/1623 March 2016 | SECRETARY APPOINTED JON DAVID EICHELBERGER |
| 21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID FELTS |
| 21/03/1621 March 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID FELTS |
| 25/08/1525 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIM LONGERETTA / 10/04/2015 |
| 29/08/1429 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 25/11/1325 November 2013 | Annual return made up to 17 July 2012 with full list of shareholders |
| 25/11/1325 November 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
| 25/11/1325 November 2013 | Annual return made up to 17 July 2011 with full list of shareholders |
| 25/11/1325 November 2013 | Annual return made up to 17 July 2010 with full list of shareholders |
| 25/11/1325 November 2013 | Annual return made up to 17 July 2009 with full list of shareholders |
| 25/11/1325 November 2013 | DIRECTOR APPOINTED JON DAVID EICHELBERGER |
| 25/11/1325 November 2013 | DIRECTOR APPOINTED DAVID WAYNE FELTS |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2011 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2009 |
| 25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG |
| 25/11/1325 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FELTS / 01/01/2010 |
| 25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIM LONGERETTA / 01/01/2010 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2010 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 25/11/1325 November 2013 | COMPANY RESTORED ON 25/11/2013 |
| 25/11/1325 November 2013 | 01/01/10 STATEMENT OF CAPITAL GBP 3 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 02/03/102 March 2010 | STRUCK OFF AND DISSOLVED |
| 17/11/0917 November 2009 | FIRST GAZETTE |
| 17/07/0817 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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