- 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) |
---|---|---|---|
25 Jan 2019 | AD03 | Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF | |
25 Jan 2019 | PSC02 | Notification of Triple Point Income Vct Plc as a person with significant control on 24 January 2019 | |
25 Jan 2019 | PSC07 | Cessation of Tp10 Vct Plc as a person with significant control on 24 January 2019 | |
23 Jan 2019 | CH04 | Secretary's details changed for Triple Point Adminstration Llp on 14 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Michael Jonathan Bayer on 14 January 2019 | |
18 Jan 2019 | PSC05 | Change of details for Triple Point Holdings Limited as a person with significant control on 14 January 2019 | |
16 Jan 2019 | PSC05 | Change of details for Triple Point Investment Services Limited as a person with significant control on 3 January 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
01 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 12/11/2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 |
12/11/16 Statement of Capital gbp 843.86
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | SH20 | Statement by Directors | |
17 Dec 2015 | SH19 |
Statement of capital on 17 December 2015
|
|
17 Dec 2015 | CAP-SS | Solvency Statement dated 07/12/15 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
16 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD | |
16 Mar 2015 | AD02 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD | |
02 Mar 2015 | AP04 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Interim Assistance Ltd as a secretary on 1 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 |