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)
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
  • GBP 7,989
05 Jun 2013 SH08 Change of share class name or designation
05 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • RES04 ‐ Resolution of increasing authorised share capital
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