- Company Overview for DIGINIUS LIMITED (07522669)
- Filing history for DIGINIUS LIMITED (07522669)
- People for DIGINIUS LIMITED (07522669)
- Charges for DIGINIUS LIMITED (07522669)
- Registers for DIGINIUS LIMITED (07522669)
- More for DIGINIUS LIMITED (07522669)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
21 Jan 2025 | AP01 | Appointment of Jack Hayes as a director on 20 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Matthew John Hayes as a director on 20 January 2025 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
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 |