DIGI BITES SOLUTIONS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/12/234 December 2023 Registered office address changed from Rays House North Circular Road London NW10 7XP United Kingdom to Madison Heights 17 - 27 High Street Hounslow TW3 1TA on 2023-12-04

View Document

19/10/2319 October 2023 Termination of appointment of Saima Shakoor as a director on 2023-05-31

View Document

19/10/2319 October 2023 Appointment of Ms Nazira Nathani as a director on 2023-06-01

View Document

19/10/2319 October 2023 Notification of Nazira Nathani as a person with significant control on 2023-05-31

View Document

19/10/2319 October 2023 Cessation of Saima Shakoor as a person with significant control on 2023-05-31

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Registered office address changed from Suite S 7 Rays House North Circular Road Park Royal London NW10 7XP United Kingdom to Rays House North Circular Road London NW10 7XP on 2022-04-08

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM SUITE S 9 RAYS HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7XP UNITED KINGDOM

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM SUITE S7 RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROOZBEH JALALI

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA SHAKOOR

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MRS SAIMA SHAKOOR

View Document

19/05/2019 May 2020 CESSATION OF ROOZBEH JALALI AS A PSC

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED TUBBEO LTD CERTIFICATE ISSUED ON 23/01/20

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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