DIGITAL CONNECT LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-05-22 with updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-29

View Document

19/08/2319 August 2023 Compulsory strike-off action has been suspended

View Document

19/08/2319 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Change of details for Mr Robert Newman as a person with significant control on 2019-12-16

View Document

29/11/2129 November 2021 Change of details for Elizabeth Newman as a person with significant control on 2019-12-16

View Document

29/11/2129 November 2021 Change of details for Mr Robert Newman as a person with significant control on 2021-11-29

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NEWMAN / 10/08/2020

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NEWMAN / 18/12/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM FLAT 11 TITAN HOUSE 11 NAPA CLOSE LONDON E20 1EB ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/09/1929 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH NEWMAN / 16/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 16/04/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 11 TITAN HOUSE 11 NAPA CLOSE LONDON NEWHMAN E20 1EB ENGLAND

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 10SS STRATFORD OFFICE VILLAGE 4 ROMFORD ROAD LONDON E15 4EA ENGLAND

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NEWMAN / 03/07/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 03/07/2016

View Document

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NEWMAN / 05/01/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 05/01/2016

View Document

03/05/163 May 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

03/05/163 May 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 10SS STRATFORD OFFICE VILLAGE 4 ROMFORD ROAD LONDON E15 4EA ENGLAND

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 33 EGREMONT HOUSE 2 MEDALS WAY LONDON E20 1BF ENGLAND

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NEWMAN / 06/04/2015

View Document

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 06/04/2015

View Document

06/04/156 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NEWMAN / 13/02/2015

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS ELIZABETH NEWMAN

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM FLAT 33 EGREMONT HOUSE, 2 MEDALS WAY LONDON E20 1BF ENGLAND

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMIL PETCU / 04/11/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMIL PETCU / 21/10/2014

View Document

06/07/146 July 2014 REGISTERED OFFICE CHANGED ON 06/07/2014 FROM 9 SPROWSTON ROAD, FOREST GATE LONDON E7 9AD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETRICA BAHNARIU

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR PETRICA CATALIN BAHNARIU

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMIL PETCU / 05/08/2013

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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