DIGITAL INSIGHT TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 11241397 |
Category | Private Limited Company |
Incorporated | 08 Mar 2018 |
Age | 6 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
Resolution
Date: 21 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Notification of a person with significant control statement
Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Resolution
Date: 16 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 28 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 26 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 26 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 15 Jan 2019
Action Date: 20 Jul 2018
Category: Capital
Type: SH02
Date: 2018-07-20
Documents
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
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
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
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
Capital allotment shares
Date: 10 Jul 2018
Action Date: 14 Jun 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-06-14
Documents
Resolution
Date: 09 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
31 SACKVILLE STREET,MANCHESTER,M1 3LZ
Number: | 10227738 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOLSBURY WAY,BATH,BA1 6HH
Number: | 11790706 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COBBETTS FARM, CHURCH LANE,WOKING,GU24 9EB
Number: | 06353846 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMODITY QUAY,LONDON,E1W 1AZ
Number: | 06373049 |
Status: | ACTIVE |
Category: | Private Limited Company |