Advanced company searchLink opens in new window

DIGICAST (UK) LIMITED

Company number SC591114

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)
21 Mar 2024 AD01 Registered office address changed from 19 Woodside Place Woodside Place Glasgow G3 7QL United Kingdom to Centrum Business Centre 38 Queen Street Glasgow G1 3DX on 21 March 2024
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 27 July 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/08/2023
19 Jul 2023 PSC02 Notification of Crescent Inc as a person with significant control on 23 March 2020
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 PSC07 Cessation of Hajime Kotani as a person with significant control on 23 March 2020
18 Jul 2023 PSC04 Change of details for Mr Steven Hill as a person with significant control on 23 March 2020
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 55,000
09 Jul 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with updates
08 May 2018 PSC01 Notification of Hajime Kotani as a person with significant control on 8 May 2018
08 May 2018 TM01 Termination of appointment of Robin Stuart Mcgregor as a director on 8 May 2018
08 May 2018 PSC07 Cessation of Robin Stuart Mcgregor as a person with significant control on 8 May 2018
08 May 2018 PSC01 Notification of Steven Hill as a person with significant control on 8 May 2018
08 May 2018 AP01 Appointment of Mr Steven Hill as a director on 8 May 2018
13 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted