DIGITECH SOLUTIONS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

02/02/222 February 2022 Appointment of Mr Stephen Olufemi Fafowora as a director on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Stephen Fafowora as a secretary on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Shiraz Jessa as a director on 2022-02-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

23/02/1923 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAFOWORA

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR SHIRAZ JESSA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058212460001

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ JESSA

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR STEPHEN FAFOWORA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM JESSA HOUSE, 1 FINWAY LUTON BEDS LU1 1WE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MR STEPHEN FAFOWORA

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY TARIQ SHARIF

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY MOHAMMED RAQEEB

View Document

11/06/1211 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/02/1114 February 2011 31/05/10 STATEMENT OF CAPITAL GBP 138307

View Document

14/02/1114 February 2011 01/10/09 STATEMENT OF CAPITAL GBP 138306

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TARIQ SHARIF / 01/05/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ JESSA / 23/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MR TARIQ SHARIF

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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