DIGITALTECHNO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

19/06/2319 June 2023 Change of details for Mr Jankey Dass as a person with significant control on 2022-11-01

View Document

19/06/2319 June 2023 Change of details for Mr Tarachand Dass as a person with significant control on 2022-11-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/04/2323 April 2023 Micro company accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Registered office address changed from 4 Coot Drive Sprowston Norwich Norfolk NR7 8DW England to 34 Maes Y Gwenyn Rhoose Barry Vale of Glamorgan CF62 3LA on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Jamie Michael Murray as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of David Christopher Seaman as a director on 2022-11-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

26/09/2226 September 2022 Notification of Jankey Dass as a person with significant control on 2022-09-01

View Document

26/09/2226 September 2022 Notification of Tarachand Dass as a person with significant control on 2022-09-01

View Document

24/09/2224 September 2022 Change of details for Mrs Jeena Dass as a person with significant control on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/10/2123 October 2021 Micro company accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Registered office address changed from 14 Janet Smith Close Norwich NR7 0PU England to 4 Coot Drive Sprowston Norwich Norfolk NR7 8DW on 2021-07-08

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

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEENA DASS

View Document

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

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADNAN SUMNANI

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM UNIT 3A BEAVER INDUSTRIAL PARK BRENT ROAD SOUTHALL UB2 5FB ENGLAND

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MR DAVID CHRISTOPHER SEAMAN

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIKETA DASS

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEENA DASS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

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

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 38 OLD PARK MEWS HOUNSLOW TW5 0QF

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/08/1613 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 DIRECTOR APPOINTED MISS NIKETA DASS

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS JEENA DASS

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 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