DIGIQA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Notification of Vasundhara Sharma as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mr Rahul Sharma as a person with significant control on 2021-12-23

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from 30a Greenstead Gardens Woodford Green Essex IG8 7EX to 382 Kingsway Manchester M19 1PL on 2021-07-12

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR VASUNDHARA SHARMA

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VASUNDARA SHARMA / 30/10/2019

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

01/07/191 July 2019 COMPANY NAME CHANGED TESTR LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAHUL SHARMA / 02/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR VASUNDHARA BARAK

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS VASUNDARA SHARMA

View Document

02/10/182 October 2018 CESSATION OF VASUNDARA BARAK AS A PSC

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MISS VASUNDHARA BARAK

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/02/1621 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM FLAT 26 1 WARD ROAD STRATFORD LONDON E15 2LB

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL SHARMA / 26/08/2014

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1325 January 2013 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