DIGIDATA LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Notification of Kostyantyn Pobigaylo as a person with significant control on 2023-12-15

View Document

03/01/243 January 2024 Appointment of Mr Kostyantyn Pobigaylo as a director on 2023-12-15

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

03/01/243 January 2024 Cessation of Mille Dias as a person with significant control on 2023-12-15

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR RAVINDRA FRANCIS

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAM RAJAGOBALAN

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDRA FRANCIS

View Document

18/06/2018 June 2020 CESSATION OF SUBRAMANIAM RAJAGOBALAN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CESSATION OF DEVESH RAJENDRA VISHRAM AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBRAMANIAM RAJAGOBALAN

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR SUBRAMANIAM RAJAGOBALAN

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR PRAVIN KARA

View Document

30/10/1730 October 2017 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR PRAVIN KARA

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEVESH VISHRAM

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR PRAVIN KARA

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR DEVESH RAJENDRA VISHRAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR RAVINDRA FRANCIS

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/12/1427 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/01/1411 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MR RAVINDRA FRANCIS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR PRAVIN KARA

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MILLE DIAS

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAM RAJAGOBALAN

View Document

20/12/1220 December 2012 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