- Company Overview for DIGITAL INTEGRATION TECHNOLOGY LIMITED (05150664)
- Filing history for DIGITAL INTEGRATION TECHNOLOGY LIMITED (05150664)
- People for DIGITAL INTEGRATION TECHNOLOGY LIMITED (05150664)
- More for DIGITAL INTEGRATION TECHNOLOGY LIMITED (05150664)
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) |
---|---|---|---|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
05 Jun 2013 | SH08 | Change of share class name or designation | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | CH01 | Director's details changed for Professor Paul Arthur Berkman on 12 December 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Jul 2012 | AD01 | Registered office address changed from 5 Caxton House, Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6JN on 3 July 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
22 Sep 2010 | TM02 | Termination of appointment of Katherine Lewis as a secretary | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
07 Jan 2010 | CH03 | Secretary's details changed for Ms Katherine Louise Lewis on 6 January 2010 | |
06 Aug 2009 | 88(2) | Ad 09/06/09\gbp si 7499@1=7499\gbp ic 1/7500\ | |
06 Aug 2009 | 123 | Nc inc already adjusted 09/06/09 | |
06 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
03 Jul 2009 | 363a | Return made up to 31/05/09; full list of members | |
28 May 2009 | 288c | Director's change of particulars / paul berkman / 11/05/2009 | |
17 Apr 2009 | 288a | Director appointed mr john albert dutton | |
26 Mar 2009 | 288a | Director appointed paul arthur berkman | |
17 Mar 2009 | CERTNM | Company name changed consulting tools germany LIMITED\certificate issued on 20/03/09 | |
04 Nov 2008 | 288b | Appointment terminated director robert steed | |
08 Aug 2008 | 363a | Return made up to 31/05/08; full list of members |