Advanced company searchLink opens in new window

DIGCOM UK HOLDINGS LTD

Company number 12829486

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)
17 Jun 2024 AD01 Registered office address changed from 5th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA United Kingdom to Suite 5a West Village 114 Wellington Street Leeds West Yorkshire LS1 1BA on 17 June 2024
30 Apr 2024 MA Memorandum and Articles of Association
30 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment date ratified 24/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • AUD 1
  • GBP 75,258,155
16 Apr 2024 AP01 Appointment of Nicola Anne Heathcote as a director on 8 March 2024
16 Apr 2024 AP01 Appointment of Mr Timothy Peter Everest as a director on 8 March 2024
16 Apr 2024 AP01 Appointment of Vivekrishi Kimtilal Bhatia as a director on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of Helen Elizabeth Silver as a director on 1 April 2024
12 Mar 2024 RP04AP01 Second filing for the appointment of Ms Krystle Kocik as a director
07 Mar 2024 TM02 Termination of appointment of Naomi Anne Dawson as a secretary on 26 February 2024
07 Mar 2024 AD01 Registered office address changed from 85 Great Portland Street, First Floor, London W1W 7LT England to 5th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 7 March 2024
07 Mar 2024 AP03 Appointment of Parisha Kanani as a secretary on 26 February 2024
24 Oct 2023 AP01 Appointment of Mr Joseph David Pepper as a director on 17 October 2023
19 Sep 2023 AP01 Appointment of Ms Helen Elizabeth Silver as a director on 11 September 2023
01 Sep 2023 AP01 Appointment of Mr John Elliott Hooper as a director on 30 August 2023
30 Aug 2023 AP01 Appointment of Mr Simon Paul Wright as a director on 22 August 2023
30 Aug 2023 AP01 Appointment of Ms Krystle Kocik as a director on 16 August 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 12/03/2024.
25 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
04 Jul 2023 AP01 Appointment of Mr Scott Marc Butterworth as a director on 1 July 2023
04 Jul 2023 TM01 Termination of appointment of Richard Gillen Moore as a director on 1 July 2023
03 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Sep 2021 TM02 Termination of appointment of Ian Mckay Gilmour as a secretary on 13 September 2021
02 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates