DIGITECH LONDON LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.05948195
CategoryPrivate Limited Company
Incorporated27 Sep 2006
Age17 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

DIGITECH LONDON LIMITED is an active private limited company with number 05948195. It was incorporated 17 years, 8 months, 19 days ago, on 27 September 2006. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roshan Abraham Raju

Change date: 2023-09-27

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-27

Officer name: Mr Rohan Abraham Raju

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Change date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roshan Abraham Raju

Change date: 2021-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Smarty Alphonse John

Change date: 2021-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-29

Psc name: Mr Roshan Abraham Raju

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mr Rohan Abraham Raju

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 68 Lombard Street London EC3V 9LJ

Change date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-27

Officer name: Mr Rohan Abraham Raju

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-27

Officer name: Mr Roshan Abraham Raju

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

New address: 68 Lombard Street London EC3V 9LJ

Change date: 2015-08-04

Old address: 2nd Floor 145-157 st John Street London EC1V 4PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rohan Abraham Raju

Change date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-07

Officer name: Mr Roshan Abraham Raju

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roshini Elizabeth Raju

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-26

Officer name: Roshini Elizabeth Raju

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Mr Roshan Abraham Raju

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Rohan Abraham Raju

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from 2ND floor 145-157 st john street london london EC1V 4PY united kingdom

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / roshini elizabeth raju / 20/10/2008

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rohan abraham raju / 20/10/2008

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roshan abraham raju / 20/10/2008

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roshan abraham raju / 20/10/2008

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / roshini elizabeth raju / 20/10/2008

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rohan abraham raju / 20/10/2008

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from 497B high road ilford essex IG1 1TZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 11/07/2008 from 135B balfour road ilford essex IG1 4HU

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr roshan abraham raju

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.J.GOULDING SERVICES LIMITED

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:07279885
Status:ACTIVE
Category:Private Limited Company

DRAGON WINDOWS & DOORS LIMITED

UNIT 1 & 2 ST. DAVIDS INDUSTRIAL ESTATE,BLACKWOOD,NP12 3SW

Number:08688773
Status:ACTIVE
Category:Private Limited Company

O.F.R. LIMITED

TRE-RU HOUSE,TRURO,TR1 3AG

Number:05595264
Status:ACTIVE
Category:Private Limited Company

PATHFINDER EXPEDITIONS UK LTD

FILBERT COTTAGE ROSS ROAD,COLEFORD,GL16 7NT

Number:09776602
Status:ACTIVE
Category:Private Limited Company

PORTER ROBINSON INTERIORS LTD

16 QUORN PARK,BARROW UPON SOAR,LE12 8HL

Number:06756052
Status:ACTIVE
Category:Private Limited Company

SISTER CRAY LTD.

8 SWAN DRIVE,DROITWICH,WR9 8WA

Number:10593978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source