Advanced company searchLink opens in new window

DIGITAL IP HOLDINGS LIMITED

Company number SC238805

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)
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
12 Sep 2023 TM01 Termination of appointment of Kevin John Budge as a director on 18 August 2023
12 Sep 2023 TM01 Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023
16 Mar 2023 AP01 Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023
06 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Nov 2022 AD01 Registered office address changed from C/O Bdo Llp C/O Bdo Llp, Atlantic Square, 31 York Street, Glasgow G2 8JX Scotland to PO Box G2 8JX C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow on 7 November 2022
04 Nov 2022 AP01 Appointment of Mr Wayne Winston Churchill as a director on 1 November 2022
04 Nov 2022 TM01 Termination of appointment of Paul Cosgrave as a director on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to C/O Bdo Llp C/O Bdo Llp, Atlantic Square, 31 York Street, Glasgow G2 8JX on 2 November 2022
01 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
01 Nov 2022 AP01 Appointment of Paul Cosgrave as a director on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Wayne Winston Churchill as a director on 1 November 2022
31 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
09 Nov 2021 PSC05 Change of details for Gci Managed Services Group Ltd as a person with significant control on 16 March 2021
12 Feb 2021 AD01 Registered office address changed from 3rd Floor, City View 6 Eagle Street Glasgow G4 9XA Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 February 2021
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
22 Jul 2020 AP01 Appointment of Mr Kevin John Budge as a director on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
31 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
15 Oct 2019 TM01 Termination of appointment of Timothy David Howard as a director on 7 October 2019
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 AP01 Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019