Advanced company searchLink opens in new window

DVTDIGITAL LTD

Company number 12958212

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)
05 Dec 2023 PSC05 Change of details for Dynamic Visual Technologies Ltd as a person with significant control on 5 December 2023
05 Dec 2023 CH04 Secretary's details changed for Sable Secretaries Ltd on 5 December 2023
05 Dec 2023 CH01 Director's details changed for Mr Jacobus Van Der Merwe on 5 December 2023
05 Dec 2023 AD01 Registered office address changed from 18 st. Swithin's Lane 5th Floor 18 st. Swithin's Lane London EC4N 8AD England to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 5 December 2023
05 Dec 2023 AD01 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 18 st. Swithin's Lane 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 5 December 2023
22 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
21 Nov 2023 AA Audited abridged accounts made up to 28 February 2023
07 Dec 2022 CERTNM Company name changed digirail LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
02 Nov 2022 AA Accounts for a small company made up to 28 February 2022
21 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
28 Nov 2021 AA Accounts for a small company made up to 28 February 2021
19 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
18 Nov 2020 AP01 Appointment of Mr Jason Roy Bramsden as a director on 1 November 2020
15 Nov 2020 PSC02 Notification of Dynamic Visual Technologies Ltd as a person with significant control on 16 October 2020
15 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 15 November 2020
20 Oct 2020 PSC08 Notification of a person with significant control statement
20 Oct 2020 PSC07 Cessation of Christopher John Wilkins as a person with significant control on 16 October 2020
20 Oct 2020 AA01 Current accounting period shortened from 31 October 2021 to 28 February 2021
16 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted