Advanced company searchLink opens in new window

DIGITECH SOLUTIONS GLOBAL LIMITED

Company number 05821246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2016 MR01 Registration of charge 058212460001, created on 2 February 2016
30 Sep 2015 TM01 Termination of appointment of Shiraz Jessa as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr Stephen Fafowora as a director on 30 September 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 138,307
18 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 138,307
18 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Oct 2013 AD01 Registered office address changed from Jessa House, 1 Finway Luton Beds LU1 1WE on 3 October 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
13 Feb 2013 AP03 Appointment of Mr Stephen Fafowora as a secretary
11 Jan 2013 TM02 Termination of appointment of Mohammed Raqeeb as a secretary
11 Jan 2013 TM02 Termination of appointment of Tariq Sharif as a secretary
11 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 138,306
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 May 2010
  • GBP 138,307
04 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
04 Jun 2010 CH03 Secretary's details changed for Mr Tariq Sharif on 1 May 2010
23 Mar 2010 CH01 Director's details changed for Shiraz Jessa on 23 March 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Aug 2009 288a Secretary appointed mr tariq sharif
01 Jul 2009 363a Return made up to 18/05/09; full list of members