DIGITECH DATA LIMITED

Company Documents

DateDescription
07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
17 VICTORIA ROAD
SALTAIRE
SHIPLEY
WEST YORKSHIRE
BD18 3LQ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS JEAN MARGARET HARPER

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY CLIFFORD READ

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MR DAVID ALLAN WALKER

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 14/06/2010

View Document

22/02/1022 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/07/0427 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
49 RIVERSIDE COURT
SALTAIRE
BRADFORD
BD18 3LX

View Document

22/07/0422 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

30/12/0330 December 2003 STRIKE-OFF ACTION SUSPENDED

View Document

09/12/039 December 2003 FIRST GAZETTE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM:
MEDIA HOUSE
4 STRATFORD PLACE
LONDON
W1N 9AE

View Document

14/06/0114 June 2001 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