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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information on 01/11/2017
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
  • GBP 843.862
17 Dec 2015 CAP-SS Solvency Statement dated 07/12/15
17 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,091.366
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