Advanced company searchLink opens in new window

DIGITAL-I LIMITED

Company number 04796394

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)
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with updates
02 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 AD01 Registered office address changed from Midway House Herrick Way Staverton Cheltenham GL51 6TQ England to Unit 2a, Here, 470 Bath Road Arnos Vale Bristol BS4 3AP on 18 June 2024
20 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub-division / share rights and restrictions 08/05/2024
18 May 2024 SH02 Sub-division of shares on 9 May 2024
30 Apr 2024 PSC04 Change of details for Emma Louise Shelton-Vahdati as a person with significant control on 30 April 2024
30 Apr 2024 PSC04 Change of details for Mr Ali Reza Vahdati Bolouri as a person with significant control on 30 April 2024
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with updates
22 Feb 2023 CH03 Secretary's details changed for Mrs Emma Louise Shelton-Vahdati on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from 7 Castle Street Bridgwater TA6 3DT United Kingdom to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on 22 February 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 SH02 Sub-division of shares on 5 July 2022
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 1,266.6
15 Aug 2022 AD01 Registered office address changed from 18-22 Angel Crescent Bridgwater TA6 3AL England to 7 Castle Street Bridgwater TA6 3DT on 15 August 2022
13 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019