Advanced company searchLink opens in new window

DIGINIUS LIMITED

Company number 07522669

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)
19 Mar 2024 AP01 Appointment of Mr Vijay Rajguru as a director on 15 March 2024
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
16 Jan 2024 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024
20 Nov 2023 TM01 Termination of appointment of Xiaoli Yu as a director on 4 November 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 PSC04 Change of details for Mr Nathaniel David Burke as a person with significant control on 1 September 2021
02 Jun 2023 PSC04 Change of details for Mrs Juliana Burke as a person with significant control on 1 September 2021
02 Jun 2023 CH01 Director's details changed for Mr Nathaniel David Burke on 1 September 2021
02 Jun 2023 CH01 Director's details changed for Mrs Juliana Burke on 1 September 2021
23 Feb 2023 AD03 Register(s) moved to registered inspection location C/O Smb Llp 87-91 Newman Street London W1T 3EY
23 Feb 2023 AD02 Register inspection address has been changed to C/O Smb Llp 87-91 Newman Street London W1T 3EY
22 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
14 Nov 2022 AP01 Appointment of Jonathan Marx Laredo as a director on 11 November 2022
14 Nov 2022 TM01 Termination of appointment of Karl Peter William Savblom as a director on 11 November 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 AD01 Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 27 July 2022
14 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
04 Sep 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
17 Nov 2020 MR04 Satisfaction of charge 075226690001 in full
11 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 16,780.37
06 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 February 2020
  • GBP 16,610.86