DIGIS SQUARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Change of details for Mr Zeiad Mohamed Khalil Attia Abosayma as a person with significant control on 2024-05-17

View Document

16/01/2516 January 2025 Director's details changed for Mr Zeiad Mohamed Khalil Attia Abosayma on 2024-05-17

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

10/06/2410 June 2024 Second filing of Confirmation Statement dated 2023-12-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

15/09/2215 September 2022 Amended accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/02/2120 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/2120 February 2021 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

09/02/219 February 2021 CESSATION OF AMR KHALED AS A PSC

View Document

08/02/218 February 2021 27/10/20 STATEMENT OF CAPITAL GBP 120164

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR ZEIAD MOHAMED KHALIL ATTIA ABOSAYMA / 11/01/2021

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEIAD MOHAMED KHALIL ATTIA ABOSAYMA / 11/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM APPT 7 ST GEORGE'S COURT 1A ROTHESAY AVENUE WIMBLEDON CHASE LONDON SW20 8AX UNITED KINGDOM

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMR KHALED / 04/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR AMR KHALED / 04/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDA HAMMAD

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEIAD MOHAMED KHALIL ATTIA ABOSAYMA

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMR KHALED

View Document

04/12/194 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019

View Document

16/08/1916 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1924 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 120161

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 137972

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE UNITED KINGDOM

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 178026

View Document

17/11/1717 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMR KHALED / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZEIAD ABOSAYMA / 19/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 165976

View Document

28/07/1628 July 2016 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