DIGITAL HOME TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/09/142 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CLIFFORD HACKNEY / 01/08/2012

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2013 with full list of shareholders

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CLIFFORD HACKNEY / 01/05/2011

View Document

12/12/1112 December 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM BEMBRIDGE 40 MEAD ROAD CRANLEIGH SURREY GU6 7BQ

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLIFFORD HACKNEY / 06/08/2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIGITTE MILLS

View Document

21/11/0921 November 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED H3 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 COMPANY NAME CHANGED SPEED 9922 LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

06/01/056 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: G OFFICE CHANGED 03/12/04 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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