Advanced company searchLink opens in new window

DIGITAL INTEGRATION TECHNOLOGY LIMITED

Company number 05150664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 TM01 Termination of appointment of Paul Arthur Berkman as a director on 30 July 2017
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 TM01 Termination of appointment of Graham George Broughton as a director on 26 August 2016
12 Sep 2016 TM01 Termination of appointment of Martin Anthony Balaam as a director on 23 August 2016
16 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8,861
15 Jun 2016 CH01 Director's details changed for Professor Paul Arthur Berkman on 14 June 2016
16 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
19 Jan 2016 AP01 Appointment of Mr Martin Anthony Balaam as a director on 4 December 2015
18 Nov 2015 TM01 Termination of appointment of Nicholas Athanasi as a director on 6 November 2015
27 Jul 2015 CH01 Director's details changed for Professor Paul Arthur Berkman on 2 January 2015
13 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8,861
13 Jul 2015 CH01 Director's details changed for Mr John Albert Dutton on 2 January 2015
22 Jun 2015 AP01 Appointment of Mr Nicholas Athanasi as a director on 17 June 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 8,861
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 8,367
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2015 SH08 Change of share class name or designation
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 7,989
13 Feb 2014 AP01 Appointment of Mr Graham George Broughton as a director
15 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders