DIGITEX TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
22/01/2422 January 2024 | Director's details changed for Mr Dinendra Narayan Sarkar on 2024-01-22 |
22/01/2422 January 2024 | Change of details for Mr Dinendra Narayan Sarkar as a person with significant control on 2024-01-22 |
19/01/2419 January 2024 | Previous accounting period shortened from 2023-01-28 to 2023-01-27 |
23/10/2323 October 2023 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
09/02/239 February 2023 | Registered office address changed from 51 Eliot Road Dagenham RM9 5XT England to 335-351 Rainham Road South Dagenham RM10 8QR on 2023-02-09 |
09/02/239 February 2023 | Change of details for Mr Dinendra Narayan Sarkar as a person with significant control on 2023-01-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
09/02/229 February 2022 | Registered office address changed from First Floor,101 Whitechapel High Street London E1 7RA England to 51 Eliot Road Dagenham RM9 5XT on 2022-02-09 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/06/2025 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | PREVSHO FROM 30/01/2019 TO 29/01/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 13/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 13/09/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 01/09/2019 |
02/07/192 July 2019 | COMPANY NAME CHANGED DINFOTECH LIMITED CERTIFICATE ISSUED ON 02/07/19 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1ST FLOOR 6 COMMERCIAL STREET LONDON E1 6LP ENGLAND |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 22/01/2018 |
16/08/1716 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 3RD FLOOR 101 WHITECHAPEL HIGH STREET LONDON E1 7RA |
26/02/1626 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 01/10/2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
30/01/1230 January 2012 | APPOINTMENT TERMINATED, SECRETARY SABIRUL KARIM |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 01/04/2011 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX UNITED KINGDOM |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 7 DUNEDIN ROAD LONDON E10 5PE UNITED KINGDOM |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 29 OXFORD ROAD LONDON E15 1DD |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DINENDRA NARAYAN SARKAR / 01/11/2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/04/1010 April 2010 | DISS40 (DISS40(SOAD)) |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DINENDRA NARAYAN SARKAR / 01/10/2009 |
09/04/109 April 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
25/03/1025 March 2010 | COMPANY NAME CHANGED SARKAR (UK) LTD CERTIFICATE ISSUED ON 25/03/10 |
15/03/1015 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/03/102 March 2010 | FIRST GAZETTE |
10/02/0910 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
01/02/081 February 2008 | DIRECTOR RESIGNED |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
01/02/081 February 2008 | NEW SECRETARY APPOINTED |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: SUITE 508, 1 ALIE STREET LONDON LONDON E1 8DE |
01/02/081 February 2008 | SECRETARY RESIGNED |
29/01/0829 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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