Advanced company searchLink opens in new window

DIGICA LIMITED

Company number 01603150

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)
02 Oct 2002 288a New director appointed
28 Aug 2002 395 Particulars of mortgage/charge
07 Aug 2002 288a New director appointed
31 Jul 2002 363s Return made up to 02/06/02; full list of members
30 Jul 2002 288b Director resigned
17 Apr 2002 AA Full accounts made up to 31 December 2001
16 Apr 2002 AA Full accounts made up to 31 December 2000
25 Oct 2001 363s Return made up to 02/06/01; full list of members
25 Oct 2001 288b Director resigned
25 Oct 2001 288a New director appointed
25 Oct 2001 288a New secretary appointed
01 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
30 May 2001 88(2)R Ad 22/12/00--------- £ si 7500000@1=7500000 £ ic 30000/7530000
30 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2001 123 £ nc 1000000/20900000 22/12/00
20 Feb 2001 AA Full accounts made up to 31 December 1999
18 Jan 2001 395 Particulars of mortgage/charge
02 Jan 2001 288a New director appointed
02 Jan 2001 287 Registered office changed on 02/01/01 from: 12 wells road ilkley west yorkshire LS29 9JD
10 Nov 2000 288a New director appointed
10 Nov 2000 288b Director resigned
10 Nov 2000 288b Secretary resigned
10 Nov 2000 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Nov 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
30 Oct 2000 244 Delivery ext'd 3 mth 31/12/99