Advanced company searchLink opens in new window

DIGENUX LTD.

Company number 12735268

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Oct 2023 AD01 Registered office address changed from 4th Floor Silverstream House Fitzroy Street Fitzrovia London W1T 6EB England to 169 Union Street Oldham OL1 1TD on 20 October 2023
20 Oct 2023 AP01 Appointment of Mr Jacob Ashworth as a director on 26 September 2023
20 Oct 2023 TM01 Termination of appointment of Lampros Chantzis as a director on 26 September 2023
26 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
14 Jul 2022 PSC07 Cessation of Christos Kranias as a person with significant control on 2 July 2022
14 Jul 2022 PSC01 Notification of Lampros Chantzis as a person with significant control on 2 July 2022
07 Jul 2022 TM01 Termination of appointment of Christos Kranias as a director on 2 July 2022
07 Jul 2022 AP01 Appointment of Mr Lampros Chantzis as a director on 2 July 2022
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
11 Sep 2021 AA Micro company accounts made up to 31 July 2021
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
23 Sep 2020 PSC07 Cessation of Vasileios-Zosimas Kletsas as a person with significant control on 30 July 2020
23 Sep 2020 PSC01 Notification of Christos Kranias as a person with significant control on 30 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Christos Kraniasi on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Vasileios-Zosimas Kletsas as a director on 20 July 2020
21 Jul 2020 AP01 Appointment of Mr Christos Kraniasi as a director on 20 July 2020
21 Jul 2020 AD01 Registered office address changed from Office 32 Office 32 19-21 Crawford Street London W1H 1PJ England to 4th Floor Silverstream House Fitzroy Street Fitzrovia London W1T 6EB on 21 July 2020
10 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted