DRAGTEK CUSTOMS LTD

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-09 with updates

View Document

10/05/2210 May 2022 Director's details changed for Mrs Sasha-Ann Wiltshire on 2022-05-01

View Document

10/05/2210 May 2022 Director's details changed for Mr Oliver Wiltshire on 2022-05-01

View Document

09/05/229 May 2022 Change of details for Mr Oliver Wiltshire as a person with significant control on 2022-05-01

View Document

09/05/229 May 2022 Registered office address changed from 131 High Street South Northchurch HP4 3QR United Kingdom to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mrs Sasha-Ann Wiltshire as a person with significant control on 2022-05-01

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY WILTSHIRE

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILTSHIRE

View Document

07/08/207 August 2020 COMPANY NAME CHANGED WILTSHIRE DIGIT LTD CERTIFICATE ISSUED ON 07/08/20

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA-ANN WILTSHIRE / 20/03/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILTSHIRE / 20/03/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER WILTSHIRE / 20/03/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SASHA-ANN WILTSHIRE / 20/03/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER WILTSHIRE / 31/12/2018

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SASHA-ANN WILTSHIRE / 31/12/2018

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA-ANN WILTSHIRE / 31/12/2018

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILTSHIRE / 31/12/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/05/181 May 2018 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