DIGITAX GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

03/12/243 December 2024 Director's details changed for Mr Shakiel Ahmed Malik on 2024-12-01

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

06/11/246 November 2024 Registered office address changed from 1 Cochrane House Admirals Way London E14 9UD England to 6 Portland Business Centre Manor House Lane Datchet Slough Berkshire SL3 9EG on 2024-11-06

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-02-28

View Document

03/09/243 September 2024 Registered office address changed from 32 Montagu Road Datchet Slough SL3 9DJ England to 1 Cochrane House Admirals Way London E14 9UD on 2024-09-03

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 32 Montagu Road Datchet Slough SL3 9DJ on 2023-02-28

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Appointment of Mr Shakiel Ahmed Malik as a director on 2021-06-16

View Document

16/06/2116 June 2021 Notification of Shakiel Ahmed Malik as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Cessation of Naim Malik as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

16/06/2116 June 2021 Termination of appointment of Naim Malik as a director on 2021-06-01

View Document


More Company Information
Recently Viewed
  • GLENN MOLNAR LTD


  • 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