Advanced company searchLink opens in new window

DIGITALBOX PLC

Company number 04606754

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)
29 Sep 2021 CH01 Director's details changed for Mr James Robert Douglas on 28 September 2021
02 Jul 2021 AP01 Appointment of Mr Philip James Machray as a director on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Matthew Robert Armitage as a director on 1 July 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
02 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/05/2021
17 May 2021 AA Group of companies' accounts made up to 31 December 2020
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 1,163,324.57
18 Feb 2021 AP01 Appointment of Mr Matthew Robert Armitage as a director on 17 February 2021
18 Feb 2021 AP01 Appointment of Mr Marcus Alvin Rich as a director on 17 February 2021
18 Feb 2021 TM01 Termination of appointment of Robin William Miller as a director on 17 February 2021
18 Feb 2021 TM01 Termination of appointment of Nigel John Burton as a director on 17 February 2021
05 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2020 CH01 Director's details changed for Mr David Joseph on 20 August 2020
05 Aug 2020 SH19 Statement of capital on 5 August 2020
  • GBP 918,426.62
05 Aug 2020 CERT16 Certificate of reduction of issued capital and share premium
05 Aug 2020 OC138 Reduction of iss capital and minute (oc)
11 Jun 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 20/05/2020
05 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 21,346,869.0736
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/07/2019
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 21,330,959.7136
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 21,316,674.0036
29 Mar 2019 SH02 Consolidation and sub-division of shares on 28 February 2019