- Company Overview for DIGIRA TECHNOTO LIMITED (08805612)
- Filing history for DIGIRA TECHNOTO LIMITED (08805612)
- People for DIGIRA TECHNOTO LIMITED (08805612)
- More for DIGIRA TECHNOTO LIMITED (08805612)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 May 2019 | PSC04 | Change of details for Mr Raja Chandran as a person with significant control on 22 May 2018 | |
22 May 2019 | PSC04 | Change of details for Mrs Karthika Thalayani Ayyappan as a person with significant control on 22 May 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Raja Chandran on 1 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mrs Karthika Thalayani Ayyappan on 1 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from I3 Timms Close Aylesbury Buckinghamshire HP20 1AZ United Kingdom to 3 Timms Close Aylesbury HP20 1AZ on 4 February 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Flat 24, 4 Great Western Street Aylesbury Buckinghamshire HP20 2PL England to I3 Timms Close Aylesbury Buckinghamshire HP20 1AZ on 31 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from , 18 Gilford House, 93 Clements Road, Ilford, Essex, IG1 1BE to Flat 24, 4 Great Western Street Aylesbury Buckinghamshire HP20 2PL on 5 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Raja Chandran on 1 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mrs Karthika Thalayani Ayyappan on 1 June 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 |