DIGITAL TECHNOLOGY LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR TARIK URAL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/04/169 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

06/07/146 July 2014 REGISTERED OFFICE CHANGED ON 06/07/2014 FROM 73 CHEQUERS ROAD LOUGHTON ESSEX IG10 3QE

View Document

06/07/146 July 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/04/1317 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/12/1224 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MEHMET AKCIL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARIK URAL / 01/03/2010

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY ERCIL SISMAN

View Document

14/10/0814 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3 CASTELL ROAD LOUGHTON ESSEX IG10 2LT

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 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