DIGIVANTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/03/2522 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Registered office address changed from Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to Star Lodge Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 2024-08-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Termination of appointment of Daniel James Berry as a director on 2022-10-12

View Document

01/04/221 April 2022 Registered office address changed from Unit 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN United Kingdom to Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 2022-04-01

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CESSATION OF MARTIN TERENCE-JOHN MUDGE AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUGFINDERS HOLDINGS LIMITED

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TERENCE-JOHN MUDGE

View Document

12/03/2012 March 2020 CESSATION OF DONNA MUDGE AS A PSC

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM C/O HARBOUR KEY LIMITED MIDWAY HOUSE STAVERTON TECHNOLOGY PARK HERRICK WAY STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN TERENCE-JOHN MUDGE / 01/06/2016

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MRS DONNA MUDGE / 01/06/2016

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED BUGFINDERS LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1719 July 2017 ADOPT ARTICLES 04/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TERENCE-JOHN MUDGE / 01/12/2016

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075738880003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUDGE / 01/03/2015

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075738880002

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUDGE / 25/06/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

09/04/139 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 261 HATHERLEY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6HF UNITED KINGDOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA MUDGE

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR MARTIN MUDGE

View Document

03/05/123 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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