DIGITAL.AI SOFTWARE (UK) LTD.

Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27

View Document

27/08/2527 August 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-27

View Document

27/08/2527 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Cessation of Mastel Xl Holdings Llc as a person with significant control on 2020-04-14

View Document

09/07/249 July 2024 Notification of Tpg Inc as a person with significant control on 2020-04-14

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Appointment of Mr Derek Francis Holt as a director on 2023-02-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Stephen Andrew Elop on 2023-02-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

01/11/211 November 2021 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-09-28

View Document

01/11/211 November 2021 Termination of appointment of Stephen Nunzio Gregorio as a director on 2021-05-14

View Document

01/11/211 November 2021 Registered office address changed from C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Stephen Andrew Elop as a director on 2021-09-28

View Document

01/11/211 November 2021 Termination of appointment of Ashok Reddy as a director on 2021-09-07

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

07/04/207 April 2020 CESSATION OF XEBIALABS GROUP BV AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASTEL XL HOLDINGS LLC

View Document

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHEL DEN BRAVER

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR STEPHEN NUNZIO GREGORIO

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR COERT BAART

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR DEREK JOHN LANGONE

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MR MICHEL FERDINAND DEN BRAVER

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE, 81 HIGH STREET POTTERS BAR HERTS EN6 5AS

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR THEO MARNEWECK

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COERT YOURI DOUGLAS BAART / 08/04/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO LOUIS MARNEWECK / 08/04/2015

View Document

26/05/1526 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR THEO LOUIS MARNEWECK

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR COERT YOURI DOUGLAS BAART

View Document

21/08/1421 August 2014 TERMINATE DIR APPOINTMENT

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEL DEN BRAVER

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR RODERIC PRATT

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 COMPANY NAME CHANGED XEBIA UK LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

10/07/1310 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR MICHEL FERDINAND DEN BRAVER

View Document

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR RODERIC DAVID MICHEL PRATT

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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