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)
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
  • GBP 13,805.22
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 October 2016
  • GBP 12,636.95
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
  • GBP 12,632.65
17 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 11,939.28
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
  • GBP 11,939.28
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
  • GBP 11,486.25
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 11,486.25
29 Apr 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,486.25
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 10,000