DIGITAL VEGA FX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Change of share class name or designation

View Document

03/04/253 April 2025 Particulars of variation of rights attached to shares

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-11-26

View Document

29/01/2529 January 2025 Particulars of variation of rights attached to shares

View Document

29/01/2529 January 2025 Change of share class name or designation

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

28/11/2428 November 2024 Change of share class name or designation

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

09/08/249 August 2024 Satisfaction of charge 067452340003 in full

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

31/01/2431 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

22/12/2322 December 2023 Appointment of Mrs Katherine Claire Lowe as a director on 2023-12-04

View Document

22/12/2322 December 2023 Termination of appointment of Jamie Lil Trickett as a director on 2023-12-04

View Document

16/12/2316 December 2023 Amended group of companies' accounts made up to 2020-11-30

View Document

15/12/2315 December 2023 Amended group of companies' accounts made up to 2021-11-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/08/233 August 2023 Registration of charge 067452340003, created on 2023-07-25

View Document

20/06/2320 June 2023 Termination of appointment of Katherine Claire Lowe as a director on 2023-06-01

View Document

20/06/2320 June 2023 Appointment of Mrs Jamie Lil Trickett as a director on 2023-06-01

View Document

05/05/235 May 2023 Appointment of Mrs Katherine Claire Lowe as a director on 2023-04-25

View Document

12/04/2312 April 2023 Appointment of Mr Alessandro Borelli as a director on 2023-04-06

View Document

12/04/2312 April 2023 Termination of appointment of Patrick Michael Mcturk as a director on 2022-05-31

View Document

23/12/2223 December 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

23/11/2123 November 2021 Second filing of a statement of capital following an allotment of shares on 2019-09-01

View Document

23/11/2123 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-22

View Document

23/11/2123 November 2021 Second filing of Confirmation Statement dated 2019-11-10

View Document

23/11/2123 November 2021 Second filing of Confirmation Statement dated 2020-11-10

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2019-09-01

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

11/01/2111 January 2021 Confirmation statement made on 2020-11-10 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

04/05/204 May 2020 SECOND FILED SH01 - 04/07/19 STATEMENT OF CAPITAL GBP 330.65022

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY KHARCHENKO

View Document

03/12/193 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

02/12/192 December 2019 Confirmation statement made on 2019-11-10 with updates

View Document

02/12/192 December 2019 NOTIFICATION OF PSC STATEMENT ON 17/06/2019

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR SETHU PALANIAPPAN

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN FAIRBAIRN MCKENZIE / 24/11/2017

View Document

28/11/1928 November 2019 CESSATION OF DEUTSCHE BORSE AG AS A PSC

View Document

23/07/1923 July 2019 ADOPT ARTICLES 20/06/2019

View Document

18/07/1918 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 313.76312

View Document

18/07/1918 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 330.65022

View Document

18/07/1918 July 2019 27/04/19 STATEMENT OF CAPITAL GBP 294.99967

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMONS

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MCKENZIE / 24/11/2017

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MCKENZIE / 24/11/2017

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR ALLAN MCKENZIE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PHILIP ARTHUR SIMONS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BRADLEY

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCKENZIE

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PATRICK MICHAEL MCTURK

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MR STEPHEN JARRETT

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

26/01/1626 January 2016 18/11/15 STATEMENT OF CAPITAL GBP 170.78106

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

23/02/1523 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/159 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 153.17614

View Document

09/02/159 February 2015 ADOPT ARTICLES 14/01/2015

View Document

26/01/1526 January 2015 SECOND FILING FOR FORM SH01

View Document

07/01/157 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK SUTER

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

17/07/1417 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1417 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 4608.90

View Document

02/12/132 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

31/12/1231 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/1228 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 SECOND FILING FOR FORM SH01

View Document

06/12/116 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JARRETT

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR BRENDAN BRADLEY

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR ALLAN MCKENZIE

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JARRETT

View Document

18/07/1118 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1118 July 2011 ADOPT ARTICLES 06/06/2011

View Document

04/07/114 July 2011 SUB-DIVISION 21/06/11

View Document

04/07/114 July 2011 SUB DIV 21/06/2011

View Document

10/05/1110 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/1110 May 2011 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1110 May 2011 SUB-DIVISION 01/09/10

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SUTER / 01/10/2010

View Document

16/03/1116 March 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM SUTER / 01/10/2010

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR STEPHEN JARRETT

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR NICK LUKIC

View Document

12/02/1012 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM SUTER / 12/02/2010

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED MARK WILLIAM SUTER

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

10/11/0810 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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