- Company Overview for DIGI2AL LIMITED (08407866)
- Filing history for DIGI2AL LIMITED (08407866)
- People for DIGI2AL LIMITED (08407866)
- More for DIGI2AL LIMITED (08407866)
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
|
|
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
|
|
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 |