- Company Overview for DIGIMA LIMITED (06747314)
- Filing history for DIGIMA LIMITED (06747314)
- People for DIGIMA LIMITED (06747314)
- Charges for DIGIMA LIMITED (06747314)
- Registers for DIGIMA LIMITED (06747314)
- More for DIGIMA LIMITED (06747314)
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) |
---|---|---|---|
18 Dec 2024 | MR01 | Registration of charge 067473140003, created on 6 December 2024 | |
15 Dec 2024 | PSC02 | Notification of Green Nation Solar Electricity Ltd as a person with significant control on 6 December 2024 | |
10 Dec 2024 | MR04 | Satisfaction of charge 067473140002 in full | |
10 Dec 2024 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2024 | TM01 | Termination of appointment of Simon Corris Roberts as a director on 6 December 2024 | |
09 Dec 2024 | AP01 | Appointment of Mr Jonathan Thompson as a director on 6 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Michael Jonathan Bayer as a director on 6 December 2024 | |
09 Dec 2024 | PSC07 | Cessation of Triple Point Income Vct Plc as a person with significant control on 6 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Triple Point Adminstration Llp as a secretary on 6 December 2024 | |
09 Dec 2024 | PSC07 | Cessation of Triple Point Holdings Limited as a person with significant control on 6 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 9 December 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
05 Aug 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 August 2024 | |
09 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2022 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 11 March 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
15 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
25 Jan 2019 | AD02 | Register inspection address has been changed from 3rd Floor 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF |