CODE DIGI TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-31

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

28/12/2328 December 2023 Director's details changed for Mr Mohammad Waseem Aslam on 2023-12-20

View Document

28/12/2328 December 2023 Change of details for Mr Mohammad Waseem Aslam as a person with significant control on 2023-12-20

View Document

28/12/2328 December 2023 Director's details changed for Miss Laiba Iram Aslam on 2023-12-20

View Document

28/12/2328 December 2023 Director's details changed for Mrs Shaheen Kausar Aslam on 2023-12-20

View Document

06/09/236 September 2023 Appointment of Miss Laiba Iram Aslam as a director on 2023-09-01

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Sub-division of shares on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

04/05/204 May 2020 CESSATION OF SHAHEEN KAUSAR ASLAM AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHEEN KAUSAR ASLAM

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 272 KINGSWAY ROCHDALE GREATER MANCHESTER OL16 4AP UNITED KINGDOM

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1621 April 2016 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