Advanced company searchLink opens in new window

SEVEN DIGIT CONSULTING LTD

Company number 11134565

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)
02 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 SH08 Change of share class name or designation
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
04 Sep 2023 AA Micro company accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
04 Jan 2022 PSC04 Change of details for Ms Saritha Gudur as a person with significant control on 4 January 2022
14 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 8 January 2019
13 Dec 2021 PSC04 Change of details for Ms Saritha Gudur as a person with significant control on 13 December 2021
08 Sep 2021 AA Micro company accounts made up to 31 January 2021
10 Aug 2021 CH01 Director's details changed for Mr Prashanth Kaja on 10 August 2021
30 Jul 2021 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to 45 Hawthorn Shinfield RG2 9FU on 30 July 2021
02 Jul 2021 CH01 Director's details changed for Mr Pranshanth Kaja on 1 July 2021
12 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
09 Oct 2020 AA Micro company accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
16 Sep 2019 AA Micro company accounts made up to 31 January 2019
02 May 2019 PSC04 Change of details for Mr Prashanth Kaja as a person with significant control on 1 March 2019
01 May 2019 PSC04 Change of details for Ms Saritha Gudur as a person with significant control on 5 January 2018
01 May 2019 PSC01 Notification of Saritha Gudur as a person with significant control on 5 January 2018
01 May 2019 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 100
01 May 2019 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 100
06 Mar 2019 CH01 Director's details changed for Mr Pranshanth Kaja on 1 March 2019