DIGITEACH LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTKA

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES DUTKA

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 137 HALLAM WAY ILKESTON DE7 6LP UNITED KINGDOM

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DUTKA / 15/03/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DUTKA / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUTKA / 15/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/01/1811 January 2018 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