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)
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 14,949.77
06 Feb 2020 AP01 Appointment of Mr Matthew John Hayes as a director on 27 January 2020
06 Feb 2020 TM01 Termination of appointment of Richard Howard Kleiner as a director on 27 January 2020
19 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 14,594.95
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 14,598.1
20 Mar 2019 PSC04 Change of details for Mr Nathaniel David Burke as a person with significant control on 1 July 2018
20 Mar 2019 PSC04 Change of details for Mrs Juliana Burke as a person with significant control on 1 July 2018
19 Mar 2019 CH01 Director's details changed for Mr Nathaniel David Burke on 1 July 2018
19 Mar 2019 CH01 Director's details changed for Mrs Juliana Burke on 1 July 2018
19 Mar 2019 CH01 Director's details changed for Mrs Juliana Burke on 1 July 2018
19 Mar 2019 CH01 Director's details changed for Mr Nathaniel David Burke on 1 July 2018
19 Mar 2019 CH01 Director's details changed for Mrs Juliana Burke on 1 July 2018
19 Mar 2019 PSC04 Change of details for Mr Nathaniel David Burke as a person with significant control on 1 July 2018
19 Mar 2019 PSC04 Change of details for Mrs Juliana Burke as a person with significant control on 1 July 2018
20 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
08 Nov 2018 AP01 Appointment of Ms Xiaoli Yu as a director on 7 November 2018
25 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 AP01 Appointment of Mr Richard Howard Kleiner as a director on 2 May 2018
04 May 2018 TM01 Termination of appointment of Jonathan Marx Laredo as a director on 2 May 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 14,120.54
11 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 MR01 Registration of charge 075226690001, created on 15 May 2017