Advanced company searchLink opens in new window

DIGITAL MONEYBOX LIMITED

Company number 09597755

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)
27 Jul 2020 CAP-SS Solvency Statement dated 09/07/20
27 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 10/07/2020
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 31.63215
16 Apr 2020 SH08 Change of share class name or designation
28 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
17 Mar 2020 SH08 Change of share class name or designation
17 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment agreement 08/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 AP01 Appointment of Mr Jonathan Pierre-Henri Denais as a director on 12 March 2020
13 Mar 2020 TM01 Termination of appointment of Daniel Thomas Bradley as a director on 12 March 2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 31.62539
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 29.10682
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 29.10365
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 29.06663
12 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 October 2019
  • GBP 28.96864
01 Oct 2019 AA Accounts for a small company made up to 31 May 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reduce share prem a/c 23/07/2019
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2019 SH20 Statement by Directors
16 Aug 2019 SH19 Statement of capital on 16 August 2019
  • GBP 28.89012
16 Aug 2019 CAP-SS Solvency Statement dated 23/07/19
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 May 2019
  • GBP 28.89012
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 28.75997
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
21 Feb 2019 MR01 Registration of charge 095977550001, created on 20 February 2019
06 Feb 2019 AP01 Appointment of Mr Alokik Indru Advani as a director on 31 January 2019