Advanced company searchLink opens in new window

DIGME FITNESS LIMITED

Company number 09631514

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)
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 200,051.9755
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 200,053.42875
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 6,436,024
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 200,056.1755
07 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-11
05 Oct 2017 CONNOT Change of name notice
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 249,068.00
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 200,041.25450
22 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-11
07 Jul 2017 PSC04 Change of details for Mrs Caoimhe Bebhinn Bamber as a person with significant control on 24 May 2016
06 Jul 2017 PSC07 Cessation of Caoimhe Bebhinn Bamber as a person with significant control on 30 June 2016
05 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
05 Jul 2017 PSC02 Notification of Digme Limited as a person with significant control on 30 June 2016
05 Jul 2017 PSC01 Notification of Caoimhe Bebhinn Bamber as a person with significant control on 6 April 2016
05 Jul 2017 PSC07 Cessation of Geoffrey Bamber as a person with significant control on 30 June 2016
05 Jul 2017 PSC01 Notification of Geoffrey Bamber as a person with significant control on 24 May 2016
16 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2017 AP01 Appointment of Mr Robert Andrew Rowland as a director on 24 March 2017
08 May 2017 AP01 Appointment of Mr Rupert James Graham Lowe as a director on 24 March 2017
08 May 2017 AP01 Appointment of Mr Steven John Phillips as a director on 24 March 2017
08 May 2017 AP01 Appointment of Mrs Akshata Narayan Murty as a director on 24 March 2017
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 200,028.76
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2018
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 200,023.56