DIGITAL TELECOM AIRTIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR DANIEL JOHN KING

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ADAM ALEXANDER CRISP

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JEAN-PIERRE VANDROMME

View Document

04/02/194 February 2019 ADOPT ARTICLES 21/12/2018

View Document

12/06/1812 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071476800001

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 17-19 PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU ENGLAND

View Document

30/01/1830 January 2018 CESSATION OF IAN TAYLOR AS A PSC

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MONAGHAN

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

30/01/1830 January 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA THORPE

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR CARL CHRISTIAN BLEAKLEY

View Document

30/01/1830 January 2018 CESSATION OF MARK THOMAS MONAGHAN AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELESIS LTD

View Document

30/01/1830 January 2018 CESSATION OF MARIA CHRISTINE THORPE AS A PSC

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CHRISTINE THORPE

View Document

30/11/1730 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMAS MONAGHAN

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TAYLOR

View Document

12/06/1712 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 SUB-DIVISION 07/04/15

View Document

30/04/1530 April 2015 SHARE CAPITAL OF COMPANY SUB DIVIED INTO 167 ORD A SHARES 167 ORD B SHARES 167 ORD C SHARES 166 ORD D SHARES 166 ORD E SHARE 83 ORD F SHARES AND 83 ORD G SHARES 07/04/2015

View Document

23/04/1523 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 999

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 327 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCS FY8 1HN

View Document

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERRY

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

16/02/1116 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY APPOINTED IAN TAYLOR

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MARIA CHRISTINE THORPE

View Document

23/02/1023 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 4

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED IAN TAYLOR

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER RONALD FERRY

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MARK THOMAS MONAGHAN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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