Advanced company searchLink opens in new window

DIGICA GROUP LIMITED

Company number 05244928

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)
05 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
21 Sep 2016 AP01 Appointment of Mr Raymond John Gray as a director on 14 September 2016
20 Sep 2016 AP03 Appointment of Mr Raymond John Gray as a secretary
20 Sep 2016 TM02 Termination of appointment of Simon Pereira as a secretary on 14 September 2016
20 Sep 2016 AP03 Appointment of Mr Raymond John Gray as a secretary on 14 September 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,300,100
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,300,100
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,300,100
20 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Apr 2013 AP03 Appointment of Simon Pereira as a secretary
22 Apr 2013 TM02 Termination of appointment of Stephen Benade as a secretary
16 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2011 CC04 Statement of company's objects
22 Mar 2011 TM01 Termination of appointment of Simon Walsh as a director
26 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
08 Apr 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AP03 Appointment of Mr Stephen John Benade as a secretary
29 Mar 2010 TM02 Termination of appointment of Lisa Daniels as a secretary