DIGITECH CONSULTING LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Registered office address changed from 9 Seagrave Road London SW6 1RP England to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 2023-11-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2020-11-06 with updates

View Document

14/06/2114 June 2021 Administrative restoration application

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2019-03-31

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVINIA ESTER IOVINO

View Document

19/12/1819 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 2ND FLOOR BEAUMONT HOUSE 1B LAMBTON ROAD LONDON SW20 0LW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM TOP FLOOR 58 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5EE UNITED KINGDOM

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 49 HILLBURY ROAD LONDON SW17 8JT ENGLAND

View Document

03/12/163 December 2016 REGISTERED OFFICE CHANGED ON 03/12/2016 FROM 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA ENGLAND

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO DANESE

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MISS LAVINIA ESTER IOVINO

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

31/05/1631 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED NOS ENGINEERING LTD CERTIFICATE ISSUED ON 31/05/16

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MARIO DANESE

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEFANO MATASSONI

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARIO DANESE

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR STEFANO MATASSONI

View Document

16/07/1516 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 5TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED GRANWAY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

20/01/1420 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR MARIO DANESE

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP ENGLAND

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information