DIGITAL QUOTIENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Registered office address changed from PO Box 4385 11805908 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2025-02-24

View Document

13/02/2513 February 2025 Change of details for Mr Sambamurthy Margam as a person with significant control on 2025-01-29

View Document

13/02/2513 February 2025 Change of details for Mr Madhu Tiruvuru as a person with significant control on 2025-01-29

View Document

13/02/2513 February 2025 Director's details changed for Mr Madhu Tiruvuru on 2025-01-29

View Document

13/02/2513 February 2025 Director's details changed for Mr Sambamurthy Margam on 2025-01-29

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Registered office address changed to PO Box 4385, 11805908 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Change of details for Mr Madhu Tiruvuru as a person with significant control on 2023-10-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

25/06/2125 June 2021 Change of details for Mr Madhu Tiruvuru as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CESSATION OF SHIVNARAYAN LIMITED AS A PSC

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR SAMBAMUTHY MARGAM / 24/03/2020

View Document

24/03/2024 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMBAMUTHY MARGAM

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR KALPANA MARGAM

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHU TIRUVURU

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 CESSATION OF KALPANA MARGAM AS A PSC

View Document

31/10/1931 October 2019 CESSATION OF MADHU TIRUVURU AS A PSC

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVNARAYAN LIMITED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR SAMBAMURTHY MARGAM

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

08/09/198 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 100

View Document

04/02/194 February 2019 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