DIGI WORLD CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Cessation of Kashif Sarwar as a person with significant control on 2024-07-16

View Document

17/07/2417 July 2024 Notification of Kiran Kashif as a person with significant control on 2024-07-16

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Appointment of Mrs Kiran Kashif as a director on 2024-07-16

View Document

17/07/2417 July 2024 Termination of appointment of Kashif Sarwar as a director on 2024-07-17

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Certificate of change of name

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM PRIMROSE LODGE ORTON ROAD TEBAY PENRITH CA10 3TL ENGLAND

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 105A READING ROAD WOODLEY READING RG5 3AE ENGLAND

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

19/07/1819 July 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

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM TENBY PLACE, 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA ENGLAND

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR EJAZ AHMAD

View Document

24/05/1624 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 5 SHORT STREET CAVERSHAM READING RG4 8JJ

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR EJAZ AHMAD

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF SARWAR / 12/11/2014

View Document

30/06/1530 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 114 LOWER ROAD KENLEY SURREY CR8 5ND UNITED KINGDOM

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 5 SHORT STREET SHORT STREET CAVERSHAM READING RG4 8JJ ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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