- Company Overview for DIGITWIN AM LIMITED (11371165)
- Filing history for DIGITWIN AM LIMITED (11371165)
- People for DIGITWIN AM LIMITED (11371165)
- Insolvency for DIGITWIN AM LIMITED (11371165)
- More for DIGITWIN AM LIMITED (11371165)
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 Jan 2025 | PSC04 | Change of details for Mr Thomas Benjamin Dawes as a person with significant control on 13 January 2025 | |
13 Jan 2025 | CH01 | Director's details changed for Mr Thomas Benjamin Dawes on 13 January 2025 | |
04 Dec 2024 | AD01 | Registered office address changed from 42 Glebe Street Loughborough Leicestershire LE11 1JR England to Stamford House Northenden Road Sale Cheshire M33 2DH on 4 December 2024 | |
02 Dec 2024 | LIQ02 | Statement of affairs | |
02 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2024 | CH01 | Director's details changed for Mr James Colin Walters on 10 September 2024 | |
10 Sep 2024 | PSC05 | Change of details for Fitfactory Technology Group Ltd as a person with significant control on 10 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from Valuechain Innovation Centre Scitech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS United Kingdom to 42 Glebe Street Loughborough Leicestershire LE11 1JR on 10 September 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Ramkumar Revanur as a director on 1 May 2024 | |
24 Jun 2024 | CERTNM |
Company name changed dna.am LIMITED\certificate issued on 24/06/24
|
|
21 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
21 Nov 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
22 Sep 2022 | MA | Memorandum and Articles of Association | |
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2022 | PSC04 | Change of details for Mr Thomas Benjamin Dawes as a person with significant control on 6 September 2022 | |
09 Sep 2022 | PSC02 | Notification of Fitfactory Technology Group Ltd as a person with significant control on 6 September 2022 | |
09 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 6 September 2022
|
|
07 Sep 2022 | TM01 | Termination of appointment of Jason Pritchard as a director on 7 September 2022 | |
13 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
18 Nov 2021 | AP01 | Appointment of Mr Jason Pritchard as a director on 16 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Mr James Colin Walters as a director on 16 November 2021 |