Advanced company searchLink opens in new window

DIGITAL VEGA FX LTD

Company number 06745234

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 Jan 2025 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • GBP 443.42696
29 Jan 2025 SH10 Particulars of variation of rights attached to shares
29 Jan 2025 SH08 Change of share class name or designation
23 Jan 2025 MA Memorandum and Articles of Association
23 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2025 AA Group of companies' accounts made up to 31 December 2023
30 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2024 MA Memorandum and Articles of Association
28 Nov 2024 SH08 Change of share class name or designation
25 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 November 2024
  • GBP 422.31135
18 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
13 Sep 2024 AP01 Appointment of Ms Louisa Kwok as a director on 9 September 2024
06 Sep 2024 TM01 Termination of appointment of Katherine Claire Lowe as a director on 9 August 2024
09 Aug 2024 MR04 Satisfaction of charge 067452340003 in full
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 414.81135
31 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
10 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 413.27922
22 Dec 2023 AP01 Appointment of Mrs Katherine Claire Lowe as a director on 4 December 2023
22 Dec 2023 TM01 Termination of appointment of Jamie Lil Trickett as a director on 4 December 2023
16 Dec 2023 AAMD Amended group of companies' accounts made up to 30 November 2020
15 Dec 2023 AAMD Amended group of companies' accounts made up to 30 November 2021
09 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
03 Aug 2023 MR01 Registration of charge 067452340003, created on 25 July 2023
20 Jun 2023 AP01 Appointment of Mrs Jamie Lil Trickett as a director on 1 June 2023