IN2DIGI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Change of details for Mr Harivaden Ambalal Parmar as a person with significant control on 2024-12-30 |
30/12/2430 December 2024 | Change of details for Mr Harold Matthew Innes as a person with significant control on 2024-12-30 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEER AFZAL AFGHAN |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIP ALMEIDA |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD MATTHEW INNES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARIVADEN AMBALAL PARMAR |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM OFFICE 5 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG7 1BU |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/08/168 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/06/1530 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/07/1410 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/07/1113 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/10/1026 October 2010 | ADOPT ARTICLES 15/10/2010 |
13/07/1013 July 2010 | DIRECTOR APPOINTED HARIVADEN AMBALAL PARMAR |
13/07/1013 July 2010 | DIRECTOR APPOINTED MR MONEER AFZAL AFGHAN |
13/07/1013 July 2010 | DIRECTOR APPOINTED HAROLD MATTHEW INNES |
13/07/1013 July 2010 | DIRECTOR APPOINTED RICHARD PHILLIP ALMEIDA |
13/07/1013 July 2010 | CURRSHO FROM 30/06/2011 TO 31/12/2010 |
13/07/1013 July 2010 | 02/07/10 STATEMENT OF CAPITAL GBP 100 |
05/07/105 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/06/1028 June 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