DGTEL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Change of details for Mrs Telsa Anne Gillborn as a person with significant control on 2024-08-08

View Document

09/08/249 August 2024 Change of details for Mr Daniel Louis Gillborn as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Daniel Louis Gillborn as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from 14a Meadway Court SG1 2EF Stevenage Herts SG1 2EF United Kingdom to 14a Meadway Court Rutherford Close Stevenage Herts SG1 2EF on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mrs Telsa Anne Gillborn as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Daniel Louis Gillborn on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mrs Telsa Anne Gillborn on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Daniel Louis Gillborn on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mrs Telsa Anne Gillborn on 2024-08-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

13/03/2413 March 2024 Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom to 14a Meadway Court SG1 2EF Stevenage Herts SG1 2EF on 2024-03-13

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEWIS GILLBORN / 01/05/2019

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEWIS GILLBORN / 01/05/2019

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TELSA ANNE GILLBORN / 01/05/2019

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS TELSA ANNE GILLBORN / 01/05/2019

View Document

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

View Accounts

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

26/06/1826 June 2018 QUORUM/APPOINTMENT OF CHAIRMAN 24/04/2018

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED DGTEL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

12/06/1812 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1823 April 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