DIGITAL INTEGRATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL ARTHUR BERKMAN / 02/01/2015

View Document

13/07/1513 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT DUTTON / 02/01/2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR NICHOLAS ATHANASI

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 ADOPT ARTICLES 24/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR GRAHAM GEORGE BROUGHTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 ADOPT ARTICLES 07/05/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL ARTHUR BERKMAN / 12/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
5 CAXTON HOUSE, BROAD STREET
GREAT CAMBOURNE
CAMBRIDGE
CAMBRIDGESHIRE
CB23 6JN

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEWIS

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE LEWIS / 06/01/2010

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 09/06/09

View Document

06/08/096 August 2009 GBP NC 100/7500
30/06/2009

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERKMAN / 11/05/2009

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR JOHN ALBERT DUTTON

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED PAUL ARTHUR BERKMAN

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED CONSULTING TOOLS GERMANY LIMITED
CERTIFICATE ISSUED ON 20/03/09

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STEED

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MS KATHERINE LOUISE LEWIS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW POCOCK

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM:
5 CAXTON HOUSE, BROAD STREET
GREAT CAMBOURNE
CAMBRIDGE
CAMBRIDGESHIRE CB3 6JN

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
HILL FARMHOUSE, 20 CHISHILL ROAD
HEYDON
ROYSTON
HERTFORDSHIRE SG8 8PW

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 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