Digital Technology International (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 23, 1990)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DIGITAL TECHNOLOGY INTERNATIONAL LIMITED
DPS TYPECRAFT LIMITED
NEWSCYCLE SOLUTIONS UK LIMITED
Company type Private Limited Company , Active Company Number 03248023 Record last updated Sunday, September 25, 2022 11:00:50 PM UTC Official Address 4 The Granary Crescent Road Warley Brentwood Rusholme There are 2 companies registered at this street
Postal Code M145JR Sector Other software publishing
Visits Document Type Publication date Download link Registry Sep 23, 2022 Resignation of one Secretary Registry Sep 23, 2022 Resignation of one Secretary 1876... Registry Aug 14, 2019 Resignation of one Director (a man) Registry Aug 14, 2019 Appointment of a person as Secretary Registry Aug 14, 2019 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Registry Aug 14, 2019 Resignation of one Shareholder (50-75%) Registry Aug 14, 2019 Resignation of one Director (a man) Registry Aug 14, 2019 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Registry Aug 14, 2019 Resignation of one Shareholder (50-75%) Registry Jun 15, 2018 Resignation of one Director (a man) Registry Jun 15, 2018 Appointment of a man as Ceo and Director Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) 1876... Registry Sep 4, 2014 Change of registered office address Registry Aug 20, 2014 Appointment of a man as Director Registry Jul 22, 2014 Annual return Registry May 22, 2014 Appointment of a man as N/A and Director Registry Feb 21, 2014 Company name change Registry Feb 21, 2014 Notice of change of name nm01 - resolution Registry Feb 21, 2014 Notice of change of name nm01 - resolution 1876... Financials Oct 18, 2013 Annual accounts Registry Aug 1, 2013 Appointment of a man as Director Registry Jul 31, 2013 Resignation of one Director Registry Jul 31, 2013 Resignation of one Secretary Registry Jul 31, 2013 Resignation of one Secretary 1876... Registry Jul 10, 2013 Appointment of a man as Director and Vice President, Vista Equity Partners Registry Jul 10, 2013 Appointment of a man as Director and Vice President, Vista Equity Partners 3248... Registry Jun 13, 2013 Annual return Financials Sep 28, 2012 Annual accounts Registry Jun 22, 2012 Annual return Financials Sep 30, 2011 Annual accounts Registry Jul 6, 2011 Annual return Financials Oct 2, 2010 Annual accounts Registry Jul 22, 2010 Memorandum of association Registry Jul 2, 2010 Change of particulars for director Registry Jul 2, 2010 Change of particulars for director 1876... Financials Jan 6, 2010 Annual accounts Registry Nov 25, 2009 Appointment of a man as Secretary Registry Nov 18, 2009 Resignation of one Secretary Registry Nov 18, 2009 Resignation of one Secretary 1876... Registry Oct 30, 2009 Appointment of a man as Secretary Registry Jun 15, 2009 Annual return Financials Nov 2, 2008 Annual accounts Registry Jul 24, 2008 Change in situation or address of registered office Registry Jun 16, 2008 Annual return Financials Nov 19, 2007 Annual accounts Registry Jun 26, 2007 Annual return Financials Oct 24, 2006 Annual accounts Registry Aug 2, 2006 Appointment of a man as Director and Company Director Registry Aug 2, 2006 Appointment of a director Registry Jul 6, 2006 Annual return Registry Jun 29, 2006 Appointment of a secretary Registry Jun 21, 2006 Resignation of a secretary Registry Jun 21, 2006 Resignation of a secretary 1876... Registry Jun 1, 2006 Resignation of 2 people: a woman and a man Financials Feb 2, 2006 Annual accounts Registry Nov 7, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 7, 2005 Annual return Financials Feb 4, 2005 Annual accounts Registry Oct 27, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 7, 2004 Annual return Financials Nov 13, 2003 Annual accounts Registry Jul 1, 2003 Annual return Registry Sep 11, 2002 Resignation of a director Registry Aug 26, 2002 Resignation of a woman Financials Aug 13, 2002 Annual accounts Registry Jul 2, 2002 Annual return Financials Oct 19, 2001 Annual accounts Registry Jun 29, 2001 Annual return Financials Feb 1, 2001 Annual accounts Registry Nov 1, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 11, 2000 Annual return Registry Nov 19, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 20, 1999 Annual return Registry Jul 2, 1999 Company name change Registry Jul 2, 1999 Company name change 3248... Registry Jul 1, 1999 Change of name certificate Registry Jul 1, 1999 Change of name certificate 1876... Registry May 20, 1999 Resignation of one Company Director and one Director (a man) Registry May 18, 1999 Resignation of a secretary Registry May 18, 1999 Resignation of a director Registry May 18, 1999 Appointment of a director Registry May 18, 1999 Change in situation or address of registered office Registry May 18, 1999 Resignation of a director Registry May 18, 1999 Appointment of a director Registry May 18, 1999 Resignation of a director Registry Apr 30, 1999 Particulars of a mortgage or charge Registry Apr 29, 1999 Three appointments: 2 men and a woman,: 2 men and a woman Registry Apr 26, 1999 Resignation of 5 people: one Technical Director, one Sales Director, one Company Director, one Secretary (a man) and one Director (a man) Financials Apr 6, 1999 Annual accounts Financials Oct 15, 1998 Annual accounts 1876... Registry Aug 19, 1998 Appointment of a director Registry Aug 1, 1998 Appointment of a man as Company Director and Director Registry Jul 27, 1998 Annual return Registry May 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 7, 1998 Resignation of a director Registry Apr 30, 1998 Resignation of one Chartered Accountant and one Director (a man) Registry Apr 17, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 15, 1998 Particulars of a mortgage or charge Registry Nov 6, 1997 Appointment of a director