Digiteck Copiers & Scanners Limited

General information

Name:

Digiteck Copiers & Scanners Ltd

Office Address:

59 Brookhill Road EN4 8SF Barnet

Number: 07691208

Incorporation date: 2011-07-04

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Digiteck Copiers & Scanners came into being in 2011 as a company enlisted under no 07691208, located at EN4 8SF Barnet at 59 Brookhill Road. It has been in business for 13 years and its state is active - proposal to strike off. Since 2013-08-20 Digiteck Copiers & Scanners Limited is no longer under the business name Trufax. This business's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Friday 31st July 2020 is the last time the accounts were reported.

There seems to be a single director this particular moment running this specific business, namely Iordanis P. who has been carrying out the director's duties for 13 years. That business had been managed by Dunstana D. till 2011.

Iordanis P. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Digiteck Copiers & Scanners Limited 2013-08-20
  • Trufax Limited 2011-07-04

Financial data based on annual reports

Company staff

Iordanis P.

Role: Director

Appointed: 04 July 2011

Latest update: 5 April 2024

People with significant control

Iordanis P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 July 2020
Confirmation statement next due date 18 July 2022
Confirmation statement last made up date 04 July 2021
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2011-07-04
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 12 March 2013
Annual Accounts 20 August 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 20 August 2013
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 14 April 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 23 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 March 2017
Annual Accounts 26 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 26 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31/07/2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31/07/2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31/07/2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies