Advanced company searchLink opens in new window

NUDGE DIGITAL LIMITED

Company number 05805455

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)
30 May 2022 TM01 Termination of appointment of Jason Paul Wilkes as a director on 16 May 2022
30 May 2022 AP01 Appointment of Mr Neal Narenda Ghandi as a director on 16 May 2022
24 Mar 2022 TM01 Termination of appointment of Luke Aikman as a director on 16 February 2022
09 Nov 2021 PSC05 Change of details for The Panoply Holdings Plc as a person with significant control on 30 September 2021
10 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share issues and allotments ratified 29/06/2021
10 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2021 MA Memorandum and Articles of Association
01 Jul 2021 AD01 Registered office address changed from 7 7 Savoy Court London England WC2R 0EX England to 7 Savoy Court London WC2R 0EX on 1 July 2021
01 Jul 2021 PSC02 Notification of The Panoply Holdings Plc as a person with significant control on 30 June 2021
01 Jul 2021 PSC07 Cessation of Luke Zachary Aikman as a person with significant control on 30 June 2021
01 Jul 2021 AD01 Registered office address changed from 8 Garden Close Watford WD17 3DP England to 7 7 Savoy Court London England WC2R 0EX on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Oliver James Rigby as a director on 30 June 2021
01 Jul 2021 PSC04 Change of details for Mr Luke Zachary Aikman as a person with significant control on 16 July 2019
01 Jul 2021 MR01 Registration of charge 058054550002, created on 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 AD02 Register inspection address has been changed from 8 Garden Close Wartford WD17 3DP England to 8 Garden Close Wartford WD17 3DP
10 May 2021 AD02 Register inspection address has been changed from 8 Garden Close Wartford WD17 3DP England to 8 Garden Close Wartford WD17 3DP
10 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
10 May 2021 AD02 Register inspection address has been changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 8 Garden Close Wartford WD17 3DP
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 AD01 Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 8 Garden Close Watford WD17 3DP on 20 August 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
02 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
13 Jan 2020 SH06 Cancellation of shares. Statement of capital on 6 August 2019
  • GBP 260
21 Dec 2019 PSC07 Cessation of Benjamin James Robert Organ as a person with significant control on 16 July 2019