About

Registered Number: 04467588
Date of Incorporation: 24/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 4 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU

 

Established in 2002, Digitevo Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Digitevo Ltd. This company has 4 directors listed as Dobbs, Frederick Conway Michael, Dobbs, Romanie Harcourt, Bubliauskaite, Monika, Dobbs, Richard John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBS, Frederick Conway Michael 09 August 2011 - 1
BUBLIAUSKAITE, Monika 06 November 2017 24 June 2019 1
DOBBS, Richard John 24 June 2002 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
DOBBS, Romanie Harcourt 24 June 2002 01 May 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 15 June 2020
AA - Annual Accounts 02 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 25 June 2018
TM02 - Termination of appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
SH01 - Return of Allotment of shares 06 November 2017
CH03 - Change of particulars for secretary 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
AP01 - Appointment of director 06 November 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 01 May 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 14 May 2012
AD01 - Change of registered office address 14 November 2011
CERTNM - Change of name certificate 09 August 2011
AP01 - Appointment of director 09 August 2011
SH01 - Return of Allotment of shares 09 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 June 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 27 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 25 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 21 July 2003
225 - Change of Accounting Reference Date 10 April 2003
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.