Advanced company searchLink opens in new window

7DIGITAL GROUP LIMITED

Company number 03958483

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)
05 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
02 Feb 2024 PSC08 Notification of a person with significant control statement
01 Feb 2024 PSC07 Cessation of David Mark Lazarus as a person with significant control on 31 March 2023
09 Jan 2024 AD01 Registered office address changed from Labs Lower Lock Water Lane London NW1 8JZ England to Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ on 9 January 2024
13 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
05 May 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 May 2023 MAR Re-registration of Memorandum and Articles
05 May 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
05 May 2023 RR02 Re-registration from a public company to a private limited company
14 Apr 2023 OC Scheme of arrangemebnt
11 Apr 2023 AP01 Appointment of Mr Paul Lancaster Wiltshire as a director on 31 March 2023
08 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/scheme of arrangement 23/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2023 MA Memorandum and Articles of Association
04 Apr 2023 TM01 Termination of appointment of Mark Foster as a director on 30 March 2023
04 Apr 2023 TM01 Termination of appointment of Helen Patricia Gilder as a director on 30 March 2023
04 Apr 2023 TM02 Termination of appointment of Michael Juskiewicz as a secretary on 30 March 2023
04 Apr 2023 TM01 Termination of appointment of Michael Juskiewicz as a director on 30 March 2023
04 Apr 2023 TM01 Termination of appointment of David Lazarus as a director on 30 March 2023
04 Apr 2023 TM01 Termination of appointment of Tamir Koch as a director on 30 March 2023
03 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
14 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
03 May 2022 CH01 Director's details changed for Mr Michael Juskiewicz on 15 November 2020
03 May 2022 CH01 Director's details changed for Mr Paul Richard Ian Langworthy on 18 July 2019
03 May 2022 CH01 Director's details changed for Mr Mark Foster on 13 January 2022