Advanced company searchLink opens in new window

DIGITAL HOME VISITS TECHNOLOGIES LTD.

Company number 10385253

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)
30 Apr 2024 AD01 Registered office address changed from 5 Tancred Close Leamington Spa CV31 3RZ England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 30 April 2024
30 Apr 2024 600 Appointment of a voluntary liquidator
30 Apr 2024 LIQ02 Statement of affairs
23 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
16 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
13 Jul 2023 TM01 Termination of appointment of Anthony John Lionakis as a director on 30 June 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
25 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
20 Sep 2022 TM01 Termination of appointment of Matthew John Dunster as a director on 14 September 2022
25 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
20 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
04 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
29 Sep 2021 AD01 Registered office address changed from 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to 5 Tancred Close Leamington Spa CV31 3RZ on 29 September 2021
13 Sep 2021 AD01 Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP England to 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 13 September 2021
21 Jul 2021 AP01 Appointment of Mr Paul Richard Riley as a director on 8 July 2021
22 Jun 2021 AP01 Appointment of Mr Matthew John Dunster as a director on 28 May 2021
22 Jun 2021 TM01 Termination of appointment of Steven Farmery-Vigus as a director on 28 May 2021
26 Apr 2021 TM01 Termination of appointment of Paul Andrew Oliver as a director on 15 April 2021
23 Mar 2021 MR05 All of the property or undertaking has been released from charge 103852530001
18 Jan 2021 AP01 Appointment of Mr Steven Farmery-Vigus as a director on 18 January 2021
18 Jan 2021 AP01 Appointment of Mr Fergus William Hamilton Hay as a director on 18 January 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
07 Apr 2020 AP01 Appointment of Mr Anthony John Lionakis as a director on 7 April 2020
07 Apr 2020 AP01 Appointment of Mr Paul Andrew Oliver as a director on 7 April 2020