Advanced company searchLink opens in new window

DIGIRA TECHNOTO LIMITED

Company number 08805612

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)
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