Advanced company searchLink opens in new window

DIGITAL GENIUS LIMITED

Company number 09024313

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 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2023
  • GBP 26,630.349
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
  • GBP 26,630.349
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/24.
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
  • GBP 33,428.088
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
  • GBP 11,463.926
01 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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