DEBIT TECH LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
19/10/2419 October 2024 | Application to strike the company off the register |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-09-30 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
11/05/2311 May 2023 | Change of details for Mr Stephen Ernest Robins as a person with significant control on 2023-04-25 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
13/02/1813 February 2018 | CURREXT FROM 30/04/2018 TO 30/09/2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 4 FERN CHASE LEEDS LS14 3JL ENGLAND |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM C/O WINE & CO ACCOUNTANTS 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ UNITED KINGDOM |
12/07/1312 July 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1225 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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