DIGITECH DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

25/12/2425 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

09/06/189 June 2018 APPOINTMENT TERMINATED, DIRECTOR GIHAN ALAHAPPERUMA

View Document

09/06/189 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 DIRECTOR APPOINTED MR GIHAN KUMAR ALAHAPPERUMA

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 128 CECIL ROAD CROYDON SURREY CR0 3BL UNITED KINGDOM

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 3 B NETTLEFOLD PLACE WESTNORWOOD LONDON SE27 0JW

View Document

18/04/1118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMANATHAN ATCHUTHARAMAN / 24/03/2010

View Document

16/07/1016 July 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 128 CECIL ROAD CROYDON CR0 3BL UNITED KINGDOM

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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