- Company Overview for DIGITAL IP HOLDINGS LIMITED (SC238805)
- Filing history for DIGITAL IP HOLDINGS LIMITED (SC238805)
- People for DIGITAL IP HOLDINGS LIMITED (SC238805)
- Charges for DIGITAL IP HOLDINGS LIMITED (SC238805)
- More for DIGITAL IP HOLDINGS LIMITED (SC238805)
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) |
---|---|---|---|
31 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
15 Oct 2019 | TM01 | Termination of appointment of Timothy David Howard as a director on 7 October 2019 | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Sep 2019 | AP01 | Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019 | |
07 May 2019 | AP01 | Appointment of Craig Mclauchlan as a director on 29 April 2019 | |
07 May 2019 | AP01 | Appointment of Mr Timothy David Howard as a director on 29 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Mark David Allen as a director on 8 April 2019 | |
07 May 2019 | TM02 | Termination of appointment of Mark Allen as a secretary on 8 April 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 May 2018 | TM01 | Termination of appointment of Wayne Jason Martin as a director on 4 May 2018 | |
10 May 2018 | AP01 | Appointment of Mr Adrian Albert Thirkill as a director on 4 May 2018 | |
19 Jan 2018 | PSC05 | Change of details for Gci Managed Services Group Ltd as a person with significant control on 19 January 2018 | |
19 Jan 2018 | PSC07 | Cessation of Barclays Bank Plc as a person with significant control on 19 January 2018 | |
08 Jan 2018 | MR04 | Satisfaction of charge 4 in full | |
08 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
05 Jan 2018 | PSC02 | Notification of Barclays Bank Plc as a person with significant control on 5 January 2018 | |
05 Jan 2018 | PSC05 | Change of details for Gci Managed Services Group Ltd as a person with significant control on 5 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from Unit C1 City Park 368 Alexandra Parade Glasgow G31 3AU to 3rd Floor, City View 6 Eagle Street Glasgow G4 9XA on 3 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
02 Nov 2017 | PSC05 | Change of details for Gci Telecom Group as a person with significant control on 9 March 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jun 2017 | SH19 |
Statement of capital on 16 June 2017
|
|
16 Jun 2017 | SH20 | Statement by Directors |