DIGITECH SOLUTIONS LIMITED

Company Documents

DateDescription
25/12/1325 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/11/1220 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIGI / 29/12/2009

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 49 WATFORD WAY LONDON NW4 3JH UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/11/1116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RITA GIGI / 29/12/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIGI / 29/12/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 5 -7 BROAD WALK LANE LONDON NW11 8HD

View Document

12/11/0912 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

05/11/095 November 2009 Annual return made up to 24 October 2008 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED DIGITECH (2002) LIMITED CERTIFICATE ISSUED ON 13/12/02

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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