Download leads from Nexok and grow your business. Find out more

Digiquark Limited

Documents

Total Documents37
Total Pages163

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates
22 September 2020Total exemption full accounts made up to 29 February 2020
1 February 2020Confirmation statement made on 1 February 2020 with no updates
9 October 2019Total exemption full accounts made up to 28 February 2019
4 February 2019Confirmation statement made on 1 February 2019 with no updates
29 November 2018Director's details changed for Mr Apoorv Gaur on 14 June 2017
23 August 2018Total exemption full accounts made up to 28 February 2018
1 February 2018Confirmation statement made on 1 February 2018 with no updates
31 October 2017Total exemption full accounts made up to 28 February 2017
31 October 2017Total exemption full accounts made up to 28 February 2017
14 February 2017Confirmation statement made on 1 February 2017 with updates
14 February 2017Confirmation statement made on 1 February 2017 with updates
1 November 2016Total exemption small company accounts made up to 28 February 2016
1 November 2016Total exemption small company accounts made up to 28 February 2016
6 July 2016Registered office address changed from 38 York Road Northwood Middlesex HA6 1JL to 65 Maycroft Pinner Middlesex HA5 3UB on 6 July 2016
6 July 2016Director's details changed for Apoorv Gaur on 30 June 2016
6 July 2016Director's details changed for Apoorv Gaur on 30 June 2016
6 July 2016Registered office address changed from 38 York Road Northwood Middlesex HA6 1JL to 65 Maycroft Pinner Middlesex HA5 3UB on 6 July 2016
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
27 May 2015Total exemption small company accounts made up to 28 February 2015
27 May 2015Total exemption small company accounts made up to 28 February 2015
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
23 September 2014Registered office address changed from 32 Wingfield Court 4 Newport Avenue London E14 2DR England to 38 York Road Northwood Middlesex HA6 1JL on 23 September 2014
23 September 2014Registered office address changed from 32 Wingfield Court 4 Newport Avenue London E14 2DR England to 38 York Road Northwood Middlesex HA6 1JL on 23 September 2014
11 March 2014Director's details changed for Apoorv Gaur on 27 February 2014
11 March 2014Director's details changed for Apoorv Gaur on 27 February 2014
6 March 2014Registered office address changed from Wingfield Court 32 4 Newport Avenue London E14 2DR England on 6 March 2014
6 March 2014Registered office address changed from Flat 59 Switch House 4 Blackwall Way London E14 9QS England on 6 March 2014
6 March 2014Registered office address changed from Wingfield Court 32 4 Newport Avenue London E14 2DR England on 6 March 2014
6 March 2014Registered office address changed from Flat 59 Switch House 4 Blackwall Way London E14 9QS England on 6 March 2014
6 March 2014Registered office address changed from Flat 59 Switch House 4 Blackwall Way London E14 9QS England on 6 March 2014
6 March 2014Registered office address changed from Wingfield Court 32 4 Newport Avenue London E14 2DR England on 6 March 2014
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
Sign up now to grow your client base. Plans & Pricing