- 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) |
---|---|---|---|
20 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
19 Dec 2016 | AP01 | Appointment of Mr Stewart Robert Clements as a director on 2 December 2016 | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 October 2016
|
|
03 Nov 2016 | AP01 | Appointment of Mr Karl Peter William Savblom as a director on 20 April 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jun 2016 | AP01 | Appointment of Mr Guy Christopher Whittle as a director on 20 April 2016 | |
10 May 2016 | AP01 | Appointment of Mr Ian John Forrest as a director on 21 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Jonathan Marx Laredo as a director on 20 April 2016 | |
17 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
17 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 12 January 2016
|
|
17 Apr 2016 | TM01 | Termination of appointment of Tim James Wood as a director on 31 March 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
31 Mar 2016 | TM01 | Termination of appointment of Tim James Wood as a director on 31 March 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from First Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 8 February 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
29 Apr 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | CH01 | Director's details changed for Juliana Burke on 23 March 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Mr Nathaniel Burke on 23 March 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | SH08 | Change of share class name or designation | |
11 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|