DIGI BITES SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-07-06 with no updates |
04/06/254 June 2025 | Accounts for a dormant company made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
20/03/2520 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
20/09/2420 September 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
19/10/2319 October 2023 | Termination of appointment of Saima Shakoor as a director on 2023-05-31 |
19/10/2319 October 2023 | Appointment of Ms Nazira Nathani as a director on 2023-06-01 |
19/10/2319 October 2023 | Notification of Nazira Nathani as a person with significant control on 2023-05-31 |
19/10/2319 October 2023 | Cessation of Saima Shakoor as a person with significant control on 2023-05-31 |
05/10/235 October 2023 | Accounts for a dormant company made up to 2023-05-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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 |
15/04/2115 April 2021 | REGISTERED OFFICE CHANGED ON 15/04/2021 FROM SUITE S7 RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROOZBEH JALALI |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA SHAKOOR |
19/05/2019 May 2020 | DIRECTOR APPOINTED MRS SAIMA SHAKOOR |
19/05/2019 May 2020 | CESSATION OF ROOZBEH JALALI AS A PSC |
19/05/2019 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
23/01/2023 January 2020 | COMPANY NAME CHANGED TUBBEO LTD CERTIFICATE ISSUED ON 23/01/20 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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