AA |
Full accounts for the period ending 2023/03/31
filed on: 30th, November 2023
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 19th, December 2022
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 26th, November 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 4th, November 2020
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on 2020/08/12.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/08/12
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/12
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/12
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/12
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 17th, October 2019
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 2019/05/20 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 24th, October 2018
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 2018/01/01
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rds Technology Ltd Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9BH on 2018/01/30 to Topcon Technology Ltd Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9BH
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 15th, December 2017
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on 2017/12/13.
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/08
filed on: 8th, December 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/11/01.
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 7th, January 2017
|
accounts |
Free Download
(30 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, August 2016
|
auditors |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 25th, January 2016
|
accounts |
Free Download
(1 page)
|
AP03 |
On 2015/12/15, company appointed a new person to the position of a secretary
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/29
filed on: 9th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
3580246.00 GBP is the capital in company's statement on 2015/11/09
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/04/20
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/04/20
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/04/20
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/20
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/29
filed on: 7th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
3580246.00 GBP is the capital in company's statement on 2014/11/07
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 12th, August 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/29
filed on: 25th, November 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/11/22.
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/11/11
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/11 from C/O Baird Capital Partners Europe Mint House 77 Mansell Street London E1 8AF United Kingdom
filed on: 11th, November 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/04.
filed on: 4th, February 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
3580246.00 GBP is the capital in company's statement on 2012/11/01
filed on: 22nd, November 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, November 2012
|
resolution |
Free Download
(17 pages)
|
CERTNM |
Company name changed digi-star aquisitions uk LIMITEDcertificate issued on 31/10/12
filed on: 31st, October 2012
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2012
|
incorporation |
Free Download
(23 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 29th, October 2012
|
accounts |
Free Download
(1 page)
|