SAPPHIRE DIGITAL INTELLIGENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Certificate of change of name |
19/05/2519 May 2025 | Registered office address changed from 15 Camden Avenue Feltham Middlesex TW13 5AZ to 20 Wenlock Road London N1 7GU on 2025-05-19 |
19/05/2519 May 2025 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2025-05-19 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Micro company accounts made up to 2021-12-31 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/09/2126 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/01/1610 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/01/1518 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMBAJI VYANKATESH KODAM / 11/01/2013 |
11/01/1311 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | APPOINTMENT TERMINATED, SECRETARY VAISHNAVI KODAM |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMBAJI VYANKATESH KODAM / 26/05/2011 |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 207, UXBRIDGE ROAD FELTHAM LONDON MIDDLESEX TW13 5EL |
23/01/1123 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
26/09/1026 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | SECRETARY APPOINTED MISS VAISHNAVI KODAM |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, SECRETARY SARASWATI KODAM |
14/01/1014 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
02/09/092 September 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
12/01/0912 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR SARASWATI KODAM |
15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR SHIVRAMKRISHNAN KODAM |
15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR HARSHVARDHAN KODAM |
03/10/083 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/08/0710 August 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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