Advanced company searchLink opens in new window

DIGIMA LIMITED

Company number 06747314

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)
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