Advanced company searchLink opens in new window

DIGICO UK LIMITED

Company number 04336508

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)
13 Mar 2004 88(2)R Ad 01/01/03--------- £ si 600000@.05=30000 £ ic 1254886/1284886
24 Sep 2003 244 Delivery ext'd 3 mth 31/12/02
04 Apr 2003 SA Statement of affairs
04 Apr 2003 88(2)R Ad 20/01/03--------- £ si 72750@.05=3637 £ ic 1251249/1254886
26 Mar 2003 363s Return made up to 07/12/02; full list of members
30 Nov 2002 88(3) Particulars of contract relating to shares
30 Nov 2002 88(2)R Ad 13/11/02--------- £ si 25000@.05=1250 £ ic 1250000/1251250
20 Nov 2002 288a New director appointed
20 Nov 2002 288a New director appointed
10 Sep 2002 88(2)R Ad 20/08/02--------- £ si 35000@1=35000 £ ic 1215000/1250000
29 Jul 2002 288a New director appointed
12 Jul 2002 288a New secretary appointed
21 Jun 2002 88(2)R Ad 10/05/02--------- £ si 1125000@1=1125000 £ ic 90000/1215000
21 Jun 2002 88(2)R Ad 10/05/02--------- £ si 1799980@.05=89999 £ ic 1/90000
11 Jun 2002 395 Particulars of mortgage/charge
30 May 2002 123 Nc inc already adjusted 10/05/02
30 May 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 10/05/02
30 May 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2002 287 Registered office changed on 30/05/02 from: 1 portland place london W1B 1PN
21 May 2002 395 Particulars of mortgage/charge
09 May 2002 288a New secretary appointed
09 May 2002 288a New director appointed