DIGI-TAL (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered office address changed from 21 Sand Hill Lane Leeds LS17 6AJ England to The Octagon Wells Road Ilkley LS29 9JB on 2025-08-26 |
20/03/2520 March 2025 | Change of details for Mr Taljinder Singh Dhupar as a person with significant control on 2025-03-19 |
20/03/2520 March 2025 | Change of details for Mrs Manpreet Kaur Dhupar as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR TALJINDER SINGH DHUPAR / 19/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TALJINDER SINGH DHUPAR / 19/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANPREET KAUR DHUPAR / 19/03/2019 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS MANPREET KAUR DHUPAR / 19/03/2019 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 127 ARMLEY RIDGE ROAD LEEDS WEST YORKSHIRE LS12 2QT |
16/05/1816 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANPREET DHUPAR |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TALJINDER SINGH DHUPAR / 01/06/2017 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | SUB-DIVISION 12/04/16 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/08/157 August 2015 | DIRECTOR APPOINTED MRS MANPREET KAUR DHUPAR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/03/1316 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
12/08/1212 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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