Advanced company searchLink opens in new window

DIG SPACE LIMITED

Company number 09410983

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)
15 Apr 2016 CH01 Director's details changed for Keith Gordon Hawkins on 15 February 2016
07 Apr 2016 AP01 Appointment of Mr Gary Mark Jacobs as a director on 1 March 2016
23 Feb 2016 TM01 Termination of appointment of Robert Andrew Gray as a director on 1 January 2016
15 Feb 2016 AD01 Registered office address changed from 57, Charterhouse Street 57 Charterhouse Street London London EC1M 6HA United Kingdom to 57-61 Charterhouse Street London EC1M 6HA on 15 February 2016
12 Feb 2016 AD01 Registered office address changed from 55 Bryanston Street London W1H 7AA United Kingdom to 57, Charterhouse Street 57 Charterhouse Street London London EC1M 6HA on 12 February 2016
08 Nov 2015 AP01 Appointment of Mr George Brian Phillips as a director on 19 October 2015
20 Oct 2015 SH02 Sub-division of shares on 25 September 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 237.50
20 Oct 2015 SH06 Cancellation of shares. Statement of capital on 25 September 2015
  • GBP 187.50
19 Oct 2015 SH10 Particulars of variation of rights attached to shares
19 Oct 2015 SH08 Change of share class name or designation
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 02/09/2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 188
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 15