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)
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 131,330.97
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 130,295.22
02 Jul 2020 AA Full accounts made up to 31 December 2019
19 May 2020 RP04CS01 Second filing of Confirmation Statement dated 05/11/2019
13 Mar 2020 AP01 Appointment of Ms Angela Marion Williams as a director on 12 March 2020
02 Mar 2020 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 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 560,583.21
02 Mar 2020 SH02 Statement of capital on 18 February 2020
  • GBP 11,137,589
02 Mar 2020 PSC04 Change of details for Mrs Harbinder Uppal as a person with significant control on 18 February 2020
02 Mar 2020 PSC04 Change of details for Mr Paramjit Singh Uppal as a person with significant control on 18 February 2020
19 Feb 2020 PSC02 Notification of Bgf Gp Limited as a person with significant control on 18 February 2020
19 Feb 2020 AP01 Appointment of Mr Nicholas Michael Caplan as a director on 18 February 2020
19 Feb 2020 AP01 Appointment of Mr Alex Snodgrass as a director on 18 February 2020
10 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 05/11/2019
08 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/02/2020
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/02/2020 and 19/05/2020.
08 Jul 2019 AA Full accounts made up to 31 December 2018
20 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2019
  • GBP 560,583.21
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 557,835.52
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2019.
21 May 2019 AP01 Appointment of William Sargeant as a director on 7 May 2019
21 May 2019 AP01 Appointment of Mrs Harbinder Uppal as a director on 7 May 2019
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
30 Aug 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 PSC04 Change of details for Mrs Harbinder Uppal as a person with significant control on 8 June 2018