Advanced company searchLink opens in new window

DIGICERT UK LIMITED

Company number 10912633

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)
25 Oct 2023 AA Accounts for a small company made up to 31 January 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
20 Feb 2023 AAMD Amended accounts for a small company made up to 31 December 2021
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 3,090,469
12 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 31 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
05 Mar 2021 AA Accounts for a small company made up to 31 December 2019
27 Oct 2020 AP04 Appointment of Wca Secretarial Limited as a secretary on 27 October 2020
07 Oct 2020 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 150 Minories C/O Worldwide Corporate Advisors Llp 150 Minories London EC3N 1LS on 7 October 2020
23 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
06 Aug 2019 AA Full accounts made up to 31 December 2018
05 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with updates
05 Sep 2018 PSC08 Notification of a person with significant control statement
05 Sep 2018 PSC07 Cessation of Symantec Security (Uk) Limited as a person with significant control on 31 October 2017
03 Jan 2018 AD01 Registered office address changed from 350 Brook Drive Green Park Reading Berkshire RG2 6UH England to 100 New Bridge Street London EC4V 6JA on 3 January 2018
05 Dec 2017 AP01 Appointment of Alan Eric Porter as a director on 31 October 2017
05 Dec 2017 AP01 Appointment of Michael Eugene Johnson as a director on 31 October 2017
05 Dec 2017 TM01 Termination of appointment of Donald Anthony Blach as a director on 31 October 2017
05 Dec 2017 TM01 Termination of appointment of Eunice Jeeyoon Kim as a director on 31 October 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 October 2017
  • GBP 2,930,562
29 Aug 2017 MA Memorandum and Articles of Association