PROSPECTUZ DGTAL LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Registered office address changed to PO Box 4385, 06461840: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-29

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/01/1914 January 2019 07/10/18 STATEMENT OF CAPITAL GBP 93

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

14/01/1814 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FERUZA ATAHANOVA / 10/01/2018

View Document

14/01/1814 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDURASHID ATAHANOV / 10/01/2018

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

27/12/1627 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

28/01/1628 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FERUZA ATAHANOVA / 30/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDURASHID ATAHANOV / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN RATTAN PARKASH / 30/01/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

30/01/1330 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FERUZA ATAHANOVA / 25/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDURASHID ATAHANOV / 25/01/2013

View Document

04/01/134 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 96

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR RAJAN RATTAN PARKASH

View Document

31/05/1231 May 2012 COMPANY NAME CHANGED ATAHANOV ONLINE LTD CERTIFICATE ISSUED ON 31/05/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

01/01/111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FERUZA ATAHANOVA / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDURASHID ATAHANOV / 27/01/2010

View Document

05/12/095 December 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 12 WINCHELSEA HOUSE SWAN ROAD LONDON SE16 4LH

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERUZA ATAHANOVA / 16/08/2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDURASHID ATAHANOV / 16/08/2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERUZA ATAHANOVA / 08/03/2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDURASHID ATAHANOV / 08/03/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDURASHID ATAHANOVA / 02/01/2008

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERUZA ATAHANOVA / 02/01/2008

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY FERUZA ATAHANOVA

View Document

02/01/082 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