DIGIRYTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Director's details changed for Mr Ramesh Raja Kumar on 2025-05-08

View Document

09/05/259 May 2025 Director's details changed for Mr Baskar Ramachandra Raju on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Ramesh Raja Kumar as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Baskar Ramachandra Raju as a person with significant control on 2025-05-08

View Document

27/02/2527 February 2025 Registered office address changed from Digiryte Limited Blue Tower Media City Uk Salford M50 2st England to Digiryte Limited Host Salford Blue Tower Media City Uk Salford M50 2st on 2025-02-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

09/05/229 May 2022 Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to Blue Tower Blue Tower Media City Uk Salford M50 2st on 2022-05-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Change of details for Mr Ramesh Raja Kumar as a person with significant control on 2020-09-02

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

09/07/219 July 2021 Termination of appointment of Shoaib Akhtar as a director on 2021-06-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM C/O DIGIRYTE THE WATERMARK, 9-15 RIBBLETON LANE UNIT 11 PRESTON LANCASHIRE PR1 5EZ ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BASKAR RAMACHANDRA RAJU / 10/01/2017

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR SHOAIB AKHTAR

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR RAMESH RAJA KUMAR

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM C/O SHOAIB AKHTAR PO BOX UNIT 11 THE WATERMARK, 9-15 RIBBLETON LANE PRESTON LANCASHIRE PR1 5EZ ENGLAND

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 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