Advanced company searchLink opens in new window

DIGI2 MARKETING LTD

Company number 12222875

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)
08 Dec 2020 AD01 Registered office address changed from Lytchett House 13 Freeland Park Poole Dorset BH16 6FA England to Bourne Space Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD on 8 December 2020
21 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
26 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2020
  • GBP 80
26 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 May 2020
  • GBP 100
22 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/05/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2020.
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 14 March 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2020.
26 Sep 2019 PSC04 Change of details for Mr David Gladwin as a person with significant control on 25 September 2019
25 Sep 2019 CH01 Director's details changed for Mr Darren Gibson on 25 September 2019
25 Sep 2019 CH01 Director's details changed for Mr David Gladwin on 25 September 2019
25 Sep 2019 CH01 Director's details changed for Mr David Gladwin on 25 September 2019
25 Sep 2019 PSC04 Change of details for Mr Darren Gibson as a person with significant control on 25 September 2019
25 Sep 2019 PSC04 Change of details for Mr David Gladwin as a person with significant control on 25 September 2019
25 Sep 2019 AD01 Registered office address changed from Flat 17 15 Cambridge Road Bournemouth BH2 6AG United Kingdom to Lytchett House 13 Freeland Park Poole Dorset BH16 6FA on 25 September 2019
23 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-23
  • GBP 2