DIGITEK RESOURCING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

03/02/253 February 2025 Registered office address changed from Clement's House St. Clements House, 27 Clement's Lane London Yes EC4N 7AE United Kingdom to St.Clement's House 27 Clement's Lane London Yes EC4N 7AE on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Clement's House 27, Clement's Lane London EC4N 7AE England to Clement's House St. Clements House, 27 Clement's Lane London Yes EC4N 7AE on 2025-02-03

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/09/2417 September 2024 Registration of charge 071786030004, created on 2024-09-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Registered office address changed from 5, Ashcombe House the Crescent Leatherhead KT22 8ED England to Clement's House 27, Clement's Lane London EC4N 7AE on 2023-11-20

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

13/03/2313 March 2023 Appointment of Mr Matthew Anthony Taylor as a director on 2023-03-07

View Document

13/03/2313 March 2023 Notification of Digitek Holdings Limited as a person with significant control on 2023-03-07

View Document

13/03/2313 March 2023 Cessation of Specialist Talent Group Limited as a person with significant control on 2023-03-07

View Document

10/03/2310 March 2023 Registration of charge 071786030003, created on 2023-03-07

View Document

01/03/231 March 2023 Termination of appointment of Aidan Anglin as a director on 2022-09-06

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from Unit 11, Home Farm Riverside Eynsford Dartford DA4 0AE England to 5, Ashcombe House the Crescent Leatherhead KT22 8ED on 2022-10-03

View Document

16/09/2216 September 2022 Termination of appointment of Steven John Goodman as a director on 2022-09-01

View Document

22/04/2222 April 2022 Registered office address changed from Ashcombe House 5, the Crescent Leatherhead Surrey KT22 8ED England to Unit 11, Home Farm Riverside Eynsford Dartford DA4 0AE on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from 10 York Road London SE1 7nd England to Ashcombe House 5, the Crescent Leatherhead Surrey KT22 8ED on 2021-12-16

View Document

08/11/218 November 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 SUB-DIVISION 28/08/18

View Document

17/12/1817 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH

View Document

12/04/1612 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BRIAN HEFFORD / 08/11/2013

View Document

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM

View Document

01/05/131 May 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GOODMAN / 04/03/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BRIAN HEFFORD / 04/03/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARREN MANVELL / 04/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 ARTICLES OF ASSOCIATION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 21 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

30/03/1130 March 2011 08/11/10 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1130 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR PAUL MANVELL

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR STEVEN JOHN GOODMAN

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM BAGSHOT HOUSE HIGH STREET BAGSHOT SURREY GU19 5AF ENGLAND

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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