SEVEN DIGIT CONSULTING LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Change of details for Ms Saritha Gudur as a person with significant control on 2022-01-04

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2019-01-08

View Document

13/12/2113 December 2021 Change of details for Ms Saritha Gudur as a person with significant control on 2021-12-13

View Document

10/08/2110 August 2021 Director's details changed for Mr Prashanth Kaja on 2021-08-10

View Document

30/07/2130 July 2021 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to 45 Hawthorn Shinfield RG2 9FU on 2021-07-30

View Document

02/07/212 July 2021 Director's details changed for Mr Pranshanth Kaja on 2021-07-01

View Document

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

View Accounts

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR PRASHANTH KAJA / 01/03/2019

View Document

01/05/191 May 2019 05/01/18 STATEMENT OF CAPITAL GBP 100

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MS SARITHA GUDUR / 05/01/2018

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARITHA GUDUR

View Document

01/05/191 May 2019 05/01/18 STATEMENT OF CAPITAL GBP 100

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRANSHANTH KAJA / 01/03/2019

View Document

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

View Accounts

15/01/1915 January 2019 Confirmation statement made on 2019-01-08 with updates

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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