DIGITIM LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 09/07/149 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE DE CARLES / 09/07/2014 |
| 09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN NICHOLAS DE CARLES / 09/07/2014 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/07/1223 July 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 08/09/118 September 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 141 CHELTENHAM ROAD CIRENCESTER GLOUCESTERSHIRE GL7 2JH |
| 21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 31/08/1031 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/09/0911 September 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 03/12/083 December 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 10/08/0710 August 2007 | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 31/07/0631 July 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/10/0528 October 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
| 19/05/0519 May 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
| 11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
| 11/08/0411 August 2004 | NEW DIRECTOR APPOINTED |
| 11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: MOOR FARM, ASHTON ROAD MINETY WILTSHIRE SN16 9QP |
| 26/07/0426 July 2004 | SECRETARY RESIGNED |
| 26/07/0426 July 2004 | DIRECTOR RESIGNED |
| 22/07/0422 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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