DIGITEX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Dinendra Narayan Sarkar on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr Dinendra Narayan Sarkar as a person with significant control on 2024-01-22

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

23/10/2323 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Document

09/02/239 February 2023 Change of details for Mr Dinendra Narayan Sarkar as a person with significant control on 2023-01-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 13/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 01/09/2019

View Document

02/07/192 July 2019 COMPANY NAME CHANGED DINFOTECH LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1ST FLOOR 6 COMMERCIAL STREET LONDON E1 6LP ENGLAND

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 22/01/2018

View Document

16/08/1716 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 3RD FLOOR 101 WHITECHAPEL HIGH STREET LONDON E1 7RA

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 01/10/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY SABIRUL KARIM

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DINENDRA NARAYAN SARKAR / 01/04/2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 7 DUNEDIN ROAD LONDON E10 5PE UNITED KINGDOM

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 29 OXFORD ROAD LONDON E15 1DD

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINENDRA NARAYAN SARKAR / 01/11/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINENDRA NARAYAN SARKAR / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED SARKAR (UK) LTD CERTIFICATE ISSUED ON 25/03/10

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: SUITE 508, 1 ALIE STREET LONDON LONDON E1 8DE

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 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