-
DIGITAL TELECOM AIRTIME LIMITED - 2 Thomas Holden Street, Bolton, England, United Kingdom
Company Information
- Company registration number
- 07147680
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Thomas Holden Street
- Bolton
- England 2 Thomas Holden Street, Bolton, England UK
Management
- Managing Directors
- BLEAKLEY, Carl Christian
- CRISP, Adam Alexander
- KING, Daniel John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-05
- Age Of Company 2010-02-05 14 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- -
- -
- Telesis Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-03-18
- Last Date: 2020-02-04
-
DIGITAL TELECOM AIRTIME LIMITED Company Description
- DIGITAL TELECOM AIRTIME LIMITED is a ltd registered in United Kingdom with the Company reg no 07147680. Its current trading status is "live". It was registered 2010-02-05. It has declared SIC or NACE codes as "61900". It has 3 directors The latest accounts are filed up to 31/03/2012.It can be contacted at 2 Thomas Holden Street .
Get DIGITAL TELECOM AIRTIME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Digital Telecom Airtime Limited - 2 Thomas Holden Street, Bolton, England, United Kingdom
- 2010-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIGITAL TELECOM AIRTIME LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-21) - AA
-
legacy (2021-02-21) - PARENT_ACC
-
legacy (2021-02-21) - AGREEMENT2
-
legacy (2021-02-21) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
-
gazette-notice-voluntary (2020-12-22) - GAZ1(A)
-
legacy (2020-12-19) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2020-07-20) - TM01
-
dissolution-application-strike-off-company (2020-12-15) - DS01
-
legacy (2020-12-19) - GUARANTEE2
-
mortgage-satisfy-charge-full (2020-08-19) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
-
appoint-person-director-company-with-name-date (2019-02-26) - AP01
-
resolution (2019-02-04) - RESOLUTIONS
-
accounts-with-accounts-type-small (2019-07-10) - AA
-
change-account-reference-date-company-previous-shortened (2019-04-29) - AA01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-30) - TM01
-
change-account-reference-date-company-current-extended (2018-01-30) - AA01
-
cessation-of-a-person-with-significant-control (2018-01-30) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-01-30) - TM02
-
appoint-person-director-company-with-name-date (2018-01-30) - AP01
-
notification-of-a-person-with-significant-control (2018-01-30) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-05) - MR01
-
confirmation-statement-with-updates (2018-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
-
capital-name-of-class-of-shares (2018-10-18) - SH08
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-30) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-30) - PSC09
-
accounts-with-accounts-type-unaudited-abridged (2017-06-12) - AA
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-02-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-27) - AD01
-
capital-name-of-class-of-shares (2015-04-30) - SH08
-
resolution (2015-04-30) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-04-30) - SH02
-
capital-allotment-shares (2015-04-23) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-12) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-06-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-16) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-03-04) - AP03
-
appoint-person-director-company-with-name (2010-02-23) - AP01
-
capital-allotment-shares (2010-02-23) - SH01
-
termination-director-company-with-name (2010-02-10) - TM01
-
incorporation-company (2010-02-05) - NEWINC