DIGITIM LIMITED

Company Documents

DateDescription
18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE DE CARLES / 09/07/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN NICHOLAS DE CARLES / 09/07/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
141 CHELTENHAM ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 2JH

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
MOOR FARM, ASHTON ROAD
MINETY
WILTSHIRE
SN16 9QP

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 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