DIGIAFRIC TECHNOLOGY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/03/2424 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/03/2318 March 2023 Accounts for a dormant company made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

02/03/192 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHEED ABIODUN ADESOKAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED PERFORMANCE AND RESOURCES OPTIMISATION LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

23/07/1623 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1527 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/03/1415 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/07/1327 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/02/1324 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1210 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED IT 4 SURE LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

01/10/111 October 2011 COMPANY NAME CHANGED EASY ACCESS TO SUCCESS LTD. CERTIFICATE ISSUED ON 01/10/11

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY SNIEGUOLE MARKEVICIUTE

View Document

07/09/117 September 2011 COMPANY NAME CHANGED SUSTAINABLE EDUCATION AND BUSINESS SOLUTIONS LTD. CERTIFICATE ISSUED ON 07/09/11

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY APPOINTED SNIEGUOLE MARKEVICIUTE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY RASHEED ADESOKAN

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR RASHEED ADESOKAN

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RASHEED ADESOKAN / 17/05/2011

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED PARKER FACADES LIMITED CERTIFICATE ISSUED ON 13/05/11

View Document

06/05/116 May 2011 DIRECTOR APPOINTED RASHEED ADESOKAN

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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