- Company Overview for DIGITAL GENIUS LIMITED (09024313)
- Filing history for DIGITAL GENIUS LIMITED (09024313)
- People for DIGITAL GENIUS LIMITED (09024313)
- Charges for DIGITAL GENIUS LIMITED (09024313)
- More for DIGITAL GENIUS LIMITED (09024313)
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 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 December 2023
|
|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
30 May 2024 | SH01 |
Statement of capital following an allotment of shares on 5 December 2023
|
|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
02 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 7 April 2023
|
|
10 Jul 2023 | TM01 | Termination of appointment of Simon Jonathan Menashy as a director on 10 May 2023 | |
19 May 2023 | SH08 | Change of share class name or designation | |
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 26 September 2022
|
|
01 May 2023 | RESOLUTIONS |
Resolutions
|
|
01 May 2023 | MA | Memorandum and Articles of Association | |
03 Apr 2023 | AD01 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 3 April 2023 | |
27 Oct 2022 | MR01 | Registration of charge 090243130002, created on 27 October 2022 | |
26 Sep 2022 | MR04 | Satisfaction of charge 090243130001 in full | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CH01 | Director's details changed for Dmitry Chikhachev on 5 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Dmitry Chikhachev on 5 August 2022 | |
27 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | PSC01 | Notification of Bohdan Maksak as a person with significant control on 14 December 2020 | |
19 Apr 2022 | PSC07 | Cessation of Dmitry Aksenov as a person with significant control on 14 December 2020 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | AD01 | Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 30 June 2021 |