DIGITAL MONEYBOX LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-13

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

02/04/252 April 2025 Appointment of Melissa Reiter Birge as a director on 2025-04-01

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-05-31

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-04

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

02/05/242 May 2024 Purchase of own shares.

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

12/02/2412 February 2024 Appointment of Mr Benoit Marrel as a director on 2024-02-02

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

05/12/235 December 2023 Group of companies' accounts made up to 2023-05-31

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

31/03/2331 March 2023 Termination of appointment of Daniel Charles Godfrey as a director on 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

24/02/2324 February 2023 Group of companies' accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-25

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-05

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-06

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-05

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

11/11/2211 November 2022 Termination of appointment of Jonathan Pierre-Henri Denais as a director on 2022-11-10

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

14/10/2214 October 2022 Purchase of own shares.

View Document

14/10/2214 October 2022 Cancellation of shares. Statement of capital on 2022-09-28

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Statement of capital on 2022-09-29

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

28/09/2228 September 2022 Appointment of Mr Jeremy Paul Marsden as a director on 2022-09-21

View Document

19/05/2219 May 2022

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

12/05/2212 May 2022 Satisfaction of charge 095977550001 in full

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

23/02/2223 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

03/12/213 December 2021 Appointment of Mrs Laurel Claire Powers-Freeling as a director on 2021-12-02

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

23/10/2123 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-24

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-09-07

View Document

12/10/2112 October 2021 Purchase of own shares.

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-05-04

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 ADOPT ARTICLES 08/03/2020

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR JONATHAN PIERRE-HENRI DENAIS

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY

View Document

12/03/2012 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 31.62539

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 29.10682

View Document

15/01/2015 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 29.10365

View Document

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 29.06663

View Document

12/10/1912 October 2019 12/10/19 STATEMENT OF CAPITAL GBP 28.96864

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

04/09/194 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1921 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1916 August 2019 STATEMENT BY DIRECTORS

View Document

16/08/1916 August 2019 SOLVENCY STATEMENT DATED 23/07/19

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 28.89012

View Document

06/08/196 August 2019 18/05/19 STATEMENT OF CAPITAL GBP 28.89012

View Document

24/04/1924 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 28.75997

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095977550001

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ALOKIK INDRU ADVANI

View Document

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 28.75926

View Document

05/09/185 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 24.64047

View Document

08/08/188 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 22.54032

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDMUND WRIGLEY

View Document

27/06/1827 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1819 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 22.53632

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR EDMUND JAMES BORGEN WRIGLEY

View Document

21/05/1821 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 20.94863

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY HOLLY BOYD

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 20.8672

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

23/10/1723 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2017

View Document

21/09/1721 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 20.8197

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 20.8122

View Document

02/05/172 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 20.8072

View Document

17/02/1717 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR DANIEL CHARLES GODFREY

View Document

01/10/161 October 2016 ADOPT ARTICLES 08/07/2016

View Document

08/08/168 August 2016 SECRETARY APPOINTED MISS HOLLY SUSAN BOYD

View Document

13/07/1613 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 14.36683

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 SECOND FILING FOR FORM SH01

View Document

20/01/1620 January 2016 20/11/15 STATEMENT OF CAPITAL GBP 14.36683

View Document

20/01/1620 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM MOORING 10, MILLINERS HOUSE EASTFIELDS AVENUE LONDON SW18 1LP ENGLAND

View Document

28/08/1528 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1528 August 2015 06/08/15 STATEMENT OF CAPITAL GBP 12.388080

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company