DIGISEQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

08/08/258 August 2025 NewNotification of Ido Kariti as a person with significant control on 2025-07-29

View Document

07/08/257 August 2025 NewNotification of Rtekk Holdings Limited as a person with significant control on 2021-11-25

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Change of details for Mr Colin Robert Tanner as a person with significant control on 2023-09-29

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

20/04/2320 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

27/02/2327 February 2023 Termination of appointment of Darren Ricki Stafford as a director on 2021-12-01

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/01/2231 January 2022 Termination of appointment of Darren Ricki Stafford as a secretary on 2021-12-01

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

03/12/213 December 2021 Cessation of Theresa Lorraine Smith as a person with significant control on 2021-11-25

View Document

11/11/2111 November 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 12 ALMOND AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8NA

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / THIAN YEE CHAU / 03/03/2017

View Document

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

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED THIAN YEE CHAU

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DARREN RICKI STAFFORD

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/03/165 March 2016 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

02/02/162 February 2016 SUB-DIVISION 21/01/16

View Document

02/02/162 February 2016 ALTER ARTICLES 21/01/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 SECRETARY APPOINTED MR DARREN RICKI STAFFORD

View Document

09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

13/06/1413 June 2014 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