DIGISEQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-29 with updates |
08/08/258 August 2025 New | Notification of Ido Kariti as a person with significant control on 2025-07-29 |
07/08/257 August 2025 New | Notification of Rtekk Holdings Limited as a person with significant control on 2021-11-25 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-29 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Change of details for Mr Colin Robert Tanner as a person with significant control on 2023-09-29 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
20/04/2320 April 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
27/02/2327 February 2023 | Termination of appointment of Darren Ricki Stafford as a director on 2021-12-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/01/2231 January 2022 | Termination of appointment of Darren Ricki Stafford as a secretary on 2021-12-01 |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Memorandum and Articles of Association |
10/12/2110 December 2021 | Statement of capital following an allotment of shares on 2021-11-25 |
03/12/213 December 2021 | Cessation of Theresa Lorraine Smith as a person with significant control on 2021-11-25 |
11/11/2111 November 2021 | Change of share class name or designation |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 12 ALMOND AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8NA |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | VARYING SHARE RIGHTS AND NAMES |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
30/08/1730 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / THIAN YEE CHAU / 03/03/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/03/1727 March 2017 | DIRECTOR APPOINTED THIAN YEE CHAU |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR DARREN RICKI STAFFORD |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/07/1626 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/03/165 March 2016 | PREVEXT FROM 30/06/2015 TO 31/07/2015 |
02/02/162 February 2016 | SUB-DIVISION 21/01/16 |
02/02/162 February 2016 | ALTER ARTICLES 21/01/2016 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/07/1524 July 2015 | SECRETARY APPOINTED MR DARREN RICKI STAFFORD |
09/07/159 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
13/06/1413 June 2014 | 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