DIGITERRE SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Deepak Burman as a director on 2025-06-01

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

22/11/2422 November 2024 Registered office address changed from 1 King William Street King William Street London EC4N 7AF England to 70 Mark Lane 70 Mark Lane London EC3R 7NQ on 2024-11-22

View Document

01/08/241 August 2024 Appointment of Mr Kushal Kothari as a director on 2024-08-01

View Document

12/03/2412 March 2024 Appointment of Mr Mirang Pravinchandra Shah as a director on 2024-03-06

View Document

12/03/2412 March 2024 Termination of appointment of Jay Patel as a director on 2024-03-06

View Document

12/03/2412 March 2024 Termination of appointment of Hetal Hasmukhlal Shah as a director on 2024-03-06

View Document

12/03/2412 March 2024 Appointment of Mr Deepak Burman as a director on 2024-03-06

View Document

04/12/234 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

11/09/2311 September 2023 Cessation of Ian Patrick Murrin as a person with significant control on 2023-09-08

View Document

11/09/2311 September 2023 Notification of Collabera Europe Limited as a person with significant control on 2023-09-08

View Document

11/09/2311 September 2023 Appointment of Mr Jay Patel as a director on 2023-09-08

View Document

11/09/2311 September 2023 Director's details changed for Mr Hetal Hasmukhlal Shah on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Hetal Hasmukhlal Shah as a director on 2023-09-08

View Document

11/09/2311 September 2023 Termination of appointment of Kristina Jane Murrin as a director on 2023-09-08

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

28/02/2228 February 2022 Appointment of Mrs Kristina Jane Murrin as a director on 2022-02-28

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 5TH FLOOR ONE VINCENT SQUARE LONDON LONDON SW1P 2PN UNITED KINGDOM

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY KRISTINA MURRIN

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTINA MURRIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM ONE VINCENT SQUARE 5TH FLOOR ONE VINCENT SQUARE LONDON SW1P 2NP ENGLAND

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 22 CHAPTER STREET LONDON SW1P 4NP

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1514 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NETL PUBS LIMITED


  • 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