DIGITEC COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
27/11/2427 November 2024 | Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to 16 Crendon Street High Wycombe Buckinghamshire HP13 6LW on 2024-11-27 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
21/11/1621 November 2016 | APPOINTMENT TERMINATED, SECRETARY KERRY MARGETTS |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DN |
19/11/1319 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN CATLING / 02/12/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/11/0716 November 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/01/049 January 2004 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | COMPANY NAME CHANGED ROWENTON DATA LTD CERTIFICATE ISSUED ON 18/02/03 |
10/02/0310 February 2003 | NEW SECRETARY APPOINTED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
27/01/0327 January 2003 | SECRETARY RESIGNED |
14/11/0214 November 2002 | 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