Advanced company searchLink opens in new window

ANDIGITAL LIMITED

Company number 08761455

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)
25 Aug 2023 MR01 Registration of charge 087614550003, created on 23 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
05 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 MA Memorandum and Articles of Association
17 Apr 2023 AP01 Appointment of Mr Philip Jordan as a director on 13 April 2023
06 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 MA Memorandum and Articles of Association
13 Jan 2023 CH01 Director's details changed for Mr Stephen Michael Paterson on 1 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Simon Timothy Holden on 1 January 2023
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 144,545.74
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
26 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
26 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 751.32
26 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,063.62
26 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,279.84
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
18 Mar 2022 AD01 Registered office address changed from 1 Bell Street Maidenhead Berks SL6 1BU England to 3 Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 18 March 2022
10 Feb 2022 AP01 Appointment of Mrs Victoria Macleod as a director on 28 January 2022
20 Aug 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates