Advanced company searchLink opens in new window

DBD DIGITAL LIMITED

Company number 06473061

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 Jun 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 130,000
03 Feb 2022 AP01 Appointment of Mr Stuart Murray Payne as a director on 31 January 2022
03 Feb 2022 AP01 Appointment of Mr David Frederick Cassidy as a director on 31 January 2022
03 Feb 2022 AP01 Appointment of Mr Mark Leonard Hutchinson as a director on 31 January 2022
03 Feb 2022 PSC02 Notification of Wealth at Work Midco Limited as a person with significant control on 31 January 2022
03 Feb 2022 PSC07 Cessation of Simon Marius Vaughan as a person with significant control on 31 January 2022
03 Feb 2022 PSC07 Cessation of Piers Leigh Vaughan as a person with significant control on 31 January 2022
03 Feb 2022 AD01 Registered office address changed from 12 George Street Alderley Edge Cheshire SK9 7EJ England to 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Piers Vaughan as a director on 31 January 2022
03 Feb 2022 TM02 Termination of appointment of Simon Vaughan as a secretary on 31 January 2022
03 Feb 2022 TM01 Termination of appointment of Philippa Claire Sauthier as a director on 31 January 2022
03 Feb 2022 TM01 Termination of appointment of Simon Vaughan as a director on 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
17 Jan 2022 PSC04 Change of details for Mr Simon Marius Vaughan as a person with significant control on 17 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Simon Vaughan on 17 January 2022
25 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
26 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
30 Jul 2019 CH03 Secretary's details changed for Mr Simon Vaughan on 29 July 2019
29 Jul 2019 PSC04 Change of details for Mr Piers Leigh Vaughan as a person with significant control on 29 July 2019
29 Jul 2019 PSC04 Change of details for Mr Simon Marius Vaughan as a person with significant control on 29 July 2019