DIGITAX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/12/2430 December 2024 Director's details changed for Mr Gurushankar Suriyakumar Ponniah on 2024-12-30

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Director's details changed for Mr Gurushankar Suriyakumar Ponniah on 2024-12-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURUSHANKAR SURIYAKUMAR PONNIAH

View Document

29/05/1929 May 2019 CESSATION OF APPLIED LOGIQ LTD AS A PSC

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 CESSATION OF CHARTERHOUSE FINANCIAL ACCOUNTANTS LTD AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJINDER NARANG

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURUSHANKAR SURIYAKUMAR PONNIAH / 12/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CESSATION OF GURUSHANKAR SURIYAKUMAR PONNIAH AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTERHOUSE FINANCIAL ACCOUNTANTS LTD

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLIED LOGIQ LTD

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 24/04/17 STATEMENT OF CAPITAL GBP 200

View Document

27/04/1827 April 2018 CESSATION OF TEJINDER SINGH NARANG AS A PSC

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 940 GREEN LANES LONDON N21 2AD UNITED KINGDOM

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information