DIGITAL LIFT CONTROLS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Director's details changed for Mr Yan Stephan Phoenix on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

11/11/2411 November 2024 Director's details changed for Mrs Amanda Jane Phoenix on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Yan Stephan Phoenix on 2024-11-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Unit 2 Faraday Close Daventry NN11 8rd United Kingdom to Phoenix House 8 Lamport Drive Heartlands Business Park Daventry Northants NN11 8YH on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/10/176 October 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / YAN STEPHAN PHOENIX / 24/05/2016

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information