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)
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of redeemable cumultative preference shares 30/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 200,038.62
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2016
  • GBP 24.20
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2016
  • GBP 20.00
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2015
  • GBP 18.10
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 24.56
22 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 24.56
14 Jul 2016 CH01 Director's details changed for Mr Vernon William West on 26 June 2015
14 Jul 2016 CH01 Director's details changed for Mr Geoff Bamber on 1 June 2016
16 Jun 2016 SH02 Sub-division of shares on 31 May 2016
15 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/02/2016.
26 Apr 2016 AD01 Registered office address changed from , 29 Ellerker Gardens, Richmond, Surrey, TW10 6AA, England to Part Ground Floor, Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 26 April 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 25.20
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016 & 21/02/2017
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 20.00
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017
03 Mar 2016 SH02 Sub-division of shares on 12 February 2016
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 18.10
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 11 August 2015
  • GBP 16.20
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2015 AP01 Appointment of Mr Vernon William West as a director on 25 June 2015
10 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted