DIGICALL NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-02-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
03/12/223 December 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Registered office address changed from Office 6, 3rd Floor 225 Marsh Wall London E14 9FW United Kingdom to 50 Elizabeth Fry Place London SE18 4LA on 2021-11-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CESSATION OF SURYA BUDIMAN AS A PSC |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANTI HERYANTI |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
15/01/1915 January 2019 | DIRECTOR APPOINTED MS JANTI HERYANTI |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/01/1621 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURYA BUDIMAN / 15/09/2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM OFFICE 11 2ND FLOOR ANGEL HOUSE 225 MARSH WALL LONDON E14 9FW |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SURYA BUDIMAN / 31/08/2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SURYA BUDIMAN / 31/08/2014 |
21/03/1421 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/11/1230 November 2012 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O NICE ACCOUNTING 221 WHITTINGTON ROAD LONDON N22 8YW UNITED KINGDOM |
12/03/1212 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR INDRA BUDIMAN |
09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR KUSUMA WIRA |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 10 JOHN STREET LONDON WC1N 2EB ENGLAND |
17/02/1117 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
03/03/103 March 2010 | 12/02/10 STATEMENT OF CAPITAL GBP 3 |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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