- Company Overview for DIGITAL TECHNOLOGY MANAGEMENT LTD (08787977)
- Filing history for DIGITAL TECHNOLOGY MANAGEMENT LTD (08787977)
- People for DIGITAL TECHNOLOGY MANAGEMENT LTD (08787977)
- More for DIGITAL TECHNOLOGY MANAGEMENT LTD (08787977)
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) |
---|---|---|---|
29 Sep 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
12 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
11 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
28 Jun 2021 | PSC04 | Change of details for Mr Rodney James King Hicken as a person with significant control on 25 June 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Rodney James King Hicken as a person with significant control on 25 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Rodney James King Hicken on 25 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Rodney James King Hicken on 25 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 2 Kestrel Row Southam CV47 2UB England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 25 June 2021 | |
08 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
06 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Rodney James King Hicken on 13 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr Rodney James King Hicken as a person with significant control on 3 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Rodney James King Hicken as a person with significant control on 3 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 1 Heber Drive Harbury Warwickshire CV33 9NA to 2 Kestrel Row Southam CV47 2UB on 3 April 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |