Advanced company searchLink opens in new window

DIGITALBOX PLC

Company number 04606754

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)
05 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
15 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
10 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
02 Jun 2023 TM01 Termination of appointment of Martin James Higginson as a director on 30 April 2023
14 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
18 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 16/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2022 AD01 Registered office address changed from 2-4 Henry Street Bath BA1 1JT England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 29 April 2022
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 1,179,233.93
25 Feb 2022 AD03 Register(s) moved to registered inspection location Jubilee House 92 Lincoln Road Peterborough PE1 2SN
25 Feb 2022 AD02 Register inspection address has been changed to Jubilee House 92 Lincoln Road Peterborough PE1 2SN
29 Sep 2021 CH01 Director's details changed for Mr James Robert Douglas on 28 September 2021
02 Jul 2021 AP01 Appointment of Mr Philip James Machray as a director on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Matthew Robert Armitage as a director on 1 July 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
02 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/05/2021
17 May 2021 AA Group of companies' accounts made up to 31 December 2020
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 1,163,324.57
18 Feb 2021 AP01 Appointment of Mr Matthew Robert Armitage as a director on 17 February 2021
18 Feb 2021 AP01 Appointment of Mr Marcus Alvin Rich as a director on 17 February 2021
18 Feb 2021 TM01 Termination of appointment of Robin William Miller as a director on 17 February 2021
18 Feb 2021 TM01 Termination of appointment of Nigel John Burton as a director on 17 February 2021
05 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities