- Company Overview for DIGITAL IP LIMITED (02868515)
- Filing history for DIGITAL IP LIMITED (02868515)
- People for DIGITAL IP LIMITED (02868515)
- Charges for DIGITAL IP LIMITED (02868515)
- Registers for DIGITAL IP LIMITED (02868515)
- More for DIGITAL IP LIMITED (02868515)
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) |
---|---|---|---|
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Sep 2019 | AP01 | Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019 | |
07 May 2019 | AP01 | Appointment of Craig Mclauchlan as a director on 29 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Mark David Allen as a director on 8 April 2019 | |
07 May 2019 | TM02 | Termination of appointment of Mark Allen as a secretary on 8 April 2019 | |
07 May 2019 | AP01 | Appointment of Mr Timothy David Howard as a director on 29 April 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 May 2018 | TM01 | Termination of appointment of Wayne Jason Martin as a director on 4 May 2018 | |
10 May 2018 | AP01 | Appointment of Mr Adrian Albert Thirkill as a director on 4 May 2018 | |
08 Jan 2018 | MR04 | Satisfaction of charge 6 in full | |
02 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
02 Nov 2017 | PSC02 | Notification of Digital Ip Holdings Limited as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC07 | Cessation of Gci Telecom Group Limited as a person with significant control on 2 November 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Mar 2017 | SH20 | Statement by Directors | |
09 Mar 2017 | SH19 |
Statement of capital on 9 March 2017
|
|
09 Mar 2017 | CAP-SS | Solvency Statement dated 23/02/17 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
28 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 |