DIGI TEL ASSOCIATES LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Appointment of Mr Nitin Mukesh as a director on 2023-01-01

View Document

22/03/2422 March 2024 Termination of appointment of Sajidah Khatoon Hussain as a director on 2023-01-01

View Document

22/03/2422 March 2024 Cessation of Sajidah Khatoon Hussain as a person with significant control on 2023-01-01

View Document

22/03/2422 March 2024 Notification of Nitin Mukesh as a person with significant control on 2023-01-01

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-14 with updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Cessation of Robert Balogh as a person with significant control on 2023-01-01

View Document

01/06/231 June 2023 Appointment of Mrs Sajidah Khatoon Hussain as a director on 2023-01-01

View Document

01/06/231 June 2023 Notification of Sajidah Khatoon Hussain as a person with significant control on 2023-01-01

View Document

01/06/231 June 2023 Termination of appointment of Robert Balogh as a director on 2023-01-01

View Document

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

View Accounts

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Robert Balogh as a director on 2022-01-01

View Document

25/01/2225 January 2022 Registered office address changed from Godrich House 4-6 Frederick Street Wigston LE18 1PJ England to Godrich House 4-6 Frederick Street Wigston LE18 1PJ on 2022-01-25

View Document

25/01/2225 January 2022 Notification of Robert Balogh as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Godrich House 4-6 Frederick Street Wigston LE18 1PJ on 2022-01-25

View Document

25/01/2225 January 2022 Cessation of Alexandru Covaci as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 Termination of appointment of Alexandru Covaci as a director on 2022-01-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

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

View Accounts

06/05/206 May 2020 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