- Company Overview for DIGIT CONTENT SERVICES LIMITED (06608949)
- Filing history for DIGIT CONTENT SERVICES LIMITED (06608949)
- People for DIGIT CONTENT SERVICES LIMITED (06608949)
- More for DIGIT CONTENT SERVICES LIMITED (06608949)
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) |
---|---|---|---|
20 Jul 2022 | MA | Memorandum and Articles of Association | |
28 Jun 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
11 Apr 2022 | SH08 | Change of share class name or designation | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2021 | SH02 | Sub-division of shares on 31 May 2021 | |
22 Aug 2021 | SH08 | Change of share class name or designation | |
08 Aug 2021 | SH08 | Change of share class name or designation | |
08 Aug 2021 | SH08 | Change of share class name or designation | |
10 Jul 2021 | SH08 | Change of share class name or designation | |
28 Jun 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
26 Aug 2020 | CH01 | Director's details changed for Mr Daniel William Gould on 26 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Daniel Payne on 26 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Daniel Payne as a person with significant control on 26 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Daniel William Gould as a person with significant control on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 26 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Daniel Payne as a person with significant control on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Daniel Payne on 21 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Daniel William Gould as a person with significant control on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Daniel William Gould on 21 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 20-22 Wenlock Road London N1 7GU on 21 November 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 |