DIGITAL INSIGHT TECHNOLOGIES LTD

St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, England
StatusACTIVE
Company No.11241397
CategoryPrivate Limited Company
Incorporated08 Mar 2018
Age6 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

DIGITAL INSIGHT TECHNOLOGIES LTD is an active private limited company with number 11241397. It was incorporated 6 years, 2 months, 22 days ago, on 08 March 2018. The company address is St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, England.



Company Fillings

Capital allotment shares

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-17

Capital : 330.4665 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 329.5623 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 268.0795 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mr Christopher David Green

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Mr Shaun Dominic O'mahony

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Secretan

Change date: 2023-03-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun O'mahony

Cessation date: 2022-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2023

Action Date: 02 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-02

Capital : 244.1008 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2022

Action Date: 11 Oct 2022

Category: Capital

Type: SH01

Capital : 243.7008 GBP

Date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-02

Capital : 241.9508 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Date: 2021-05-10

Capital : 194.8866 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2020

Action Date: 27 Nov 2020

Category: Capital

Type: SH01

Capital : 194.1991 GBP

Date: 2020-11-27

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-11

Capital : 194.1316 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 02 Oct 2020

Category: Capital

Type: SH01

Capital : 192.0916 GBP

Date: 2020-10-02

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Aug 2020

Action Date: 28 Oct 2019

Category: Capital

Type: RP04SH01

Date: 2019-10-28

Capital : 161.5906 GBP

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 28 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-28

Capital : 161.5906 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: St John's Innovation Centre Cowley Rd Cambridge CB4 0WS United Kingdom

Change date: 2020-03-06

New address: St John's Innovation Centre Cowley Road Cambridge CB4 0WS

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Secretan

Cessation date: 2019-10-14

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 06 May 2019

Category: Capital

Type: SH01

Capital : 125.2619 GBP

Date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Secretan

Notification date: 2019-02-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: Shaun O'mahony

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Capital : 125.2679 GBP

Date: 2019-02-25

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-28

Capital : 113.5802 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jan 2019

Action Date: 20 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-20

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2018

Action Date: 15 Aug 2018

Category: Capital

Type: SH01

Capital : 111.1111 GBP

Date: 2018-08-15

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2018

Action Date: 24 Jul 2018

Category: Capital

Type: SH01

Capital : 107.4074 GBP

Date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Secretan

Appointment date: 2018-07-23

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-14

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADFOR LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11265231
Status:ACTIVE
Category:Private Limited Company

FULLARTON CHIROPRACTIC CENTRE LIMITED

7 NEILSTON ROAD,PAISLEY,PA2 6LL

Number:SC588846
Status:ACTIVE
Category:Private Limited Company

KINSELLA TRAINING LIMITED

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:10227738
Status:ACTIVE
Category:Private Limited Company

RHM TECHNOLOGY LTD

15 SOLSBURY WAY,BATH,BA1 6HH

Number:11790706
Status:ACTIVE
Category:Private Limited Company

STERLING CARE (UK) LTD

3 COBBETTS FARM, CHURCH LANE,WOKING,GU24 9EB

Number:06353846
Status:ACTIVE
Category:Private Limited Company

SUNRISE ASSOCIATES LIMITED

COMMODITY QUAY,LONDON,E1W 1AZ

Number:06373049
Status:ACTIVE
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