Advanced company searchLink opens in new window

FIVE NINES DIGITAL LTD

Company number 12201800

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 Sep 2023 PSC04 Change of details for Mr Steve Porter as a person with significant control on 8 September 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 15.7375
11 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
14 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2022 CH01 Director's details changed for Mr Steve Porter on 14 July 2022
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 13.88571
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 14.74284
22 Jun 2022 AP01 Appointment of Mr John Gordon Davis as a director on 22 June 2022
14 Jun 2022 AD01 Registered office address changed from C/O Five Nines Digital Ltd Kemp House 152-160 City Road London EC1V 2NX United Kingdom to C/O Five Nines Digital Ltd 124 City Road London EC1V 2NX on 14 June 2022
12 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2022 AD01 Registered office address changed from 4a Rosemary Lane London SW14 7HG England to C/O Five Nines Digital Ltd Kemp House 152-160 City Road London EC1V 2NX on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from C/O Five Nines Digital Ltd Kemp House 152-160 City Road London EC1V 2NX United Kingdom to C/O Five Nines Digital Ltd Kemp House 152-160 City Road London EC1V 2NX on 25 February 2022
11 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 PSC01 Notification of Colin William Taylor-Jackson as a person with significant control on 9 December 2021
09 Dec 2021 PSC01 Notification of Richard David Daniels as a person with significant control on 9 December 2021
07 Dec 2021 PSC07 Cessation of Richard David Daniels as a person with significant control on 23 November 2021
07 Dec 2021 PSC07 Cessation of Colin William Taylor-Jackson as a person with significant control on 23 November 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 13.71429
17 May 2021 SH02 Sub-division of shares on 26 March 2021
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 MA Memorandum and Articles of Association