Advanced company searchLink opens in new window

DIGI2AL LIMITED

Company number 08407866

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)
29 Oct 2024 AA Full accounts made up to 31 January 2024
05 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
07 Feb 2024 AA Full accounts made up to 31 January 2023
11 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratify any breaches relating to allotment by sole director 26/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2023 CH01 Director's details changed for Mr Benjamin John Howes on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Benjamin John Howes on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Ciaran Patrick Merrigan on 10 August 2023
03 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
08 Feb 2023 AP01 Appointment of Mr Benjamin John Howes as a director on 1 February 2023
08 Feb 2023 AP01 Appointment of Mr Ciaran Patrick Merrigan as a director on 1 February 2023
06 Feb 2023 AA Full accounts made up to 31 January 2022
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 18 February 2022
25 Jan 2023 PSC02 Notification of Paperclip Holdings Limited as a person with significant control on 1 April 2017
25 Jan 2023 PSC07 Cessation of Colin William Campbell as a person with significant control on 1 April 2017
29 Sep 2022 CH01 Director's details changed for Mr Andrew Reynolds on 29 September 2022
29 Sep 2022 PSC04 Change of details for Mr Colin William Campbell as a person with significant control on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Colin William Campbell on 29 September 2022
25 Jul 2022 AD01 Registered office address changed from 32 Church Road Hove BN3 2FN England to Palmeira Avenue Mansions 19 Church Road Hove BN3 2FA on 25 July 2022
28 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/02/2023
23 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
09 Sep 2021 CH01 Director's details changed for Mr Andrew Reynolds on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Colin William Campbell on 9 September 2021
30 Apr 2021 CH01 Director's details changed for Mr Andrew Reynolds on 1 March 2021
24 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates