Advanced company searchLink opens in new window

DIGITAL TIMES TRANSFORMATION CORP LIMITED

Company number 08381244

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 PSC07 Cessation of Piers Jonathon Johnson as a person with significant control on 29 April 2021
30 Apr 2021 TM01 Termination of appointment of Piers Jonathon Johnson as a director on 29 April 2021
31 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Feb 2020 RP04AP01 Second filing for the appointment of Alister Mark Wellesley as a director
19 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 20/03/2017
23 Sep 2019 AD01 Registered office address changed from 109 Baker Street London W1U 6RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 23 September 2019
23 Sep 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 109 Baker Street London W1U 6RP on 23 September 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 AD01 Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to 27 Old Gloucester Street London WC1N 3AX on 19 August 2019
26 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
19 Sep 2018 AD01 Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 19/02/2020.
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 125
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 125