DIJITAL TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 11235715 |
Category | Private Limited Company |
Incorporated | 06 Mar 2018 |
Age | 6 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DIJITAL TECHNOLOGIES LIMITED is an active private limited company with number 11235715. It was incorporated 6 years, 2 months, 24 days ago, on 06 March 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2022-03-31
Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Mr Stephen Mark Hathaway
Documents
Change person secretary company with change date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Hathaway
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Mark Hathaway
Change date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
Old address: The Houseboat Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH England
Change date: 2020-05-04
New address: 71-75 Shelton Street London WC2H 9JQ
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Mark Hathaway
Change date: 2020-03-18
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Mark Hathaway
Change date: 2020-03-18
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Mark Hathaway
Change date: 2020-03-18
Documents
Change person secretary company with change date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Hathaway
Change date: 2020-03-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
New address: The Houseboat Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Change date: 2020-03-18
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-06
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Old address: 1 Alswitha Terrace Winchester SO23 7DQ United Kingdom
Documents
Gazette filings brought up to date
Date: 13 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Change date: 2019-04-17
New address: 1 Alswitha Terrace Winchester SO23 7DQ
Documents
Change person director company with change date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-16
Officer name: Mr Stephen Mark Hathaway
Documents
Change person secretary company with change date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Hathaway
Change date: 2019-04-16
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Mark Hathaway
Change date: 2019-04-16
Documents
Some Companies
BLACK SWAN ASSET MANAGEMENT LIMITED
WHITE HART HOUSE,ASCOT,SL5 0PY
Number: | 06002495 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THORPE GREEN,,SHEFFIELD,S20 7HH
Number: | 10436101 |
Status: | ACTIVE |
Category: | Private Limited Company |
BBIC INNOVATION WAY,BARNSLEY,S75 1JL
Number: | 08791279 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD COTTAGE,GLOUCESTER,GL19 4LU
Number: | 11074134 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 KIMBOLTON ROAD,BEDFORD,MK41 8AD
Number: | 10891156 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 STAMFORD CLOSE,SWINDON,SN5 8LD
Number: | 11922597 |
Status: | ACTIVE |
Category: | Private Limited Company |