DATASOFT DIGITEL LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/04/2530 April 2025 Termination of appointment of Jozsef David Teleki as a director on 2024-09-01

View Document

30/04/2530 April 2025 Appointment of Mr Shamsu Uddin as a director on 2024-09-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

04/04/254 April 2025 Notification of Shamsu Uddin as a person with significant control on 2024-12-01

View Document

05/11/245 November 2024 Cessation of Shamsu Uddin as a person with significant control on 2024-09-01

View Document

05/11/245 November 2024 Termination of appointment of Shamsu Uddin as a director on 2024-09-01

View Document

05/11/245 November 2024 Appointment of Mr Jozsef David Teleki as a director on 2024-09-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

22/02/2422 February 2024 Registered office address changed from 6 Commercial Street 2nd Floor, Block-D London E1 7LP England to 6 Commercial Street 2nd Floor, Block-D London E1 6LP on 2024-02-22

View Document

27/12/2327 December 2023 Registered office address changed from 606 Romford Road London E12 5AF to 6 Commercial Street 2nd Floor, Block-D London E1 7LP on 2023-12-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/05/2318 May 2023 Appointment of Mr Shamsu Uddin as a director on 2023-05-05

View Document

18/05/2318 May 2023 Termination of appointment of Oliver Cortez as a director on 2023-05-05

View Document

18/05/2318 May 2023 Notification of Shamsu Uddin as a person with significant control on 2023-05-09

View Document

18/05/2318 May 2023 Cessation of Oliver Cortez as a person with significant control on 2023-05-09

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Appointment of Mr Oliver Cortez as a director on 2023-01-01

View Document

09/02/239 February 2023 Notification of Oliver Cortez as a person with significant control on 2023-01-01

View Document

09/02/239 February 2023 Confirmation statement made on 2022-10-19 with updates

View Document

07/02/237 February 2023 Cessation of Mohammad Nurul Kabir as a person with significant control on 2023-01-01

View Document

07/02/237 February 2023 Termination of appointment of Mohammad Nurul Kabir as a director on 2023-01-01

View Document

12/01/2312 January 2023 Registered office address changed from 102 Mile End Road London E1 4UN England to 606 Romford Road London E12 5AF on 2023-01-12

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2120 October 2021 Incorporation

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