DIGITECHIO LTD
Company Documents
| Date | Description | 
|---|---|
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off | 
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off | 
| 25/04/2425 April 2024 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Ripon House, 7560-025 Ripon House Green Lane West Garstang Preston PR3 1XB on 2024-04-25 | 
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off | 
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off | 
| 06/03/246 March 2024 | Application to strike the company off the register | 
| 25/08/2325 August 2023 | Amended accounts for a dormant company made up to 2023-05-31 | 
| 19/07/2319 July 2023 | Unaudited abridged accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-09 with no updates | 
| 16/05/2216 May 2022 | Registered office address changed from PO Box 4385 13384156: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2022-05-16 | 
| 27/04/2227 April 2022 | Director's details changed for Mr Muhammad Ali on 2022-04-27 | 
| 07/01/227 January 2022 | Registered office address changed to PO Box 4385, 13384156: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-07 | 
| 10/05/2110 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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