- Company Overview for DIGISEQ LIMITED (09085152)
- Filing history for DIGISEQ LIMITED (09085152)
- People for DIGISEQ LIMITED (09085152)
- More for DIGISEQ LIMITED (09085152)
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) |
---|---|---|---|
29 Sep 2023 | PSC04 | Change of details for Mr Colin Robert Tanner as a person with significant control on 29 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
20 Apr 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 December 2022 | |
27 Feb 2023 | TM01 | Termination of appointment of Darren Ricki Stafford as a director on 1 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
26 May 2022 | AP01 | Appointment of Mr David Gerald William Birch as a director on 25 November 2021 | |
26 May 2022 | AP01 | Appointment of Mr Ido Kariti as a director on 25 November 2021 | |
26 May 2022 | AP01 | Appointment of Ms Angela Yore as a director on 25 November 2021 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
31 Jan 2022 | TM02 | Termination of appointment of Darren Ricki Stafford as a secretary on 1 December 2021 | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | MA | Memorandum and Articles of Association | |
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
03 Dec 2021 | PSC07 | Cessation of Theresa Lorraine Smith as a person with significant control on 25 November 2021 | |
11 Nov 2021 | SH08 | Change of share class name or designation | |
31 Aug 2021 | SH02 | Sub-division of shares on 18 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
19 Oct 2020 | TM01 | Termination of appointment of Thian Yee Chua as a director on 1 September 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates |