Advanced company searchLink opens in new window

DIGITAL GROUP 1 LTD

Company number 12817983

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)
04 Dec 2024 MR01 Registration of charge 128179830002, created on 3 December 2024
27 Nov 2024 MR01 Registration of charge 128179830001, created on 25 November 2024
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
30 May 2024 CS01 Confirmation statement made on 16 March 2024 with updates
29 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
08 Apr 2024 AP01 Appointment of Oliver William Smithson as a director on 5 April 2024
30 Aug 2023 SH02 Sub-division of shares on 17 March 2023
30 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 MA Memorandum and Articles of Association
24 Aug 2023 AP01 Appointment of Steven Gerard Hewitt as a director on 17 August 2023
23 Aug 2023 TM01 Termination of appointment of Stephen Hewitt as a director on 17 August 2023
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 1.1111
23 Aug 2023 AP01 Appointment of Stephen Hewitt as a director on 17 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Mar 2023 PSC04 Change of details for Mr Jack Alexander Zambakides as a person with significant control on 15 February 2023
16 Mar 2023 PSC01 Notification of Olivia Louise Jenkins as a person with significant control on 15 February 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
13 Mar 2023 CH01 Director's details changed for Mr Jack Alexander Zambakides on 10 March 2023
13 Mar 2023 CH01 Director's details changed for Miss Olivia Louise Jenkins on 10 March 2023
07 Mar 2023 AD01 Registered office address changed from 15a Hall Gate Doncaster DN1 3NA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 March 2023
23 Feb 2023 AP01 Appointment of Miss Olivia Louise Jenkins as a director on 23 February 2023
05 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with updates
17 May 2022 AA Micro company accounts made up to 31 August 2021
04 Mar 2022 SH08 Change of share class name or designation