DIGIVANTE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to Star Lodge Montpellier Drive Cheltenham GL50 1TY on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Termination of appointment of Daniel James Berry as a director on 2022-10-12

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN TERENCE-JOHN MUDGE / 31/03/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA JANE MUDGE

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 500000.00

View Document

09/05/189 May 2018 REDUCED FROM £1000000 DIVIDED INTO 500000 ORD A SHARES OF £1.00 EACH AND 500000 ORD B SHARES OF £1.00 EACH AND ARE FULLY PAID TO £500000 DIVIDED INTO 500000 ORD A SHARES OF £1.00 EACH 31/03/2018

View Document

27/04/1827 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 1

View Document

25/04/1825 April 2018 ADOPT ARTICLES 19/03/2018

View Document

25/04/1825 April 2018 SOLVENCY STATEMENT DATED 31/03/18

View Document

25/04/1825 April 2018 STATEMENT BY DIRECTORS

View Document

24/04/1824 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company