DIGIMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegister inspection address has been changed from 1 King William Street London EC4N 7AF United Kingdom to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF

View Document

16/09/2516 September 2025 NewRegister inspection address has been changed from The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Registration of charge 067473140003, created on 2024-12-06

View Document

15/12/2415 December 2024 Notification of Green Nation Solar Electricity Ltd as a person with significant control on 2024-12-06

View Document

10/12/2410 December 2024 Satisfaction of charge 1 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 067473140002 in full

View Document

09/12/249 December 2024 Termination of appointment of Triple Point Adminstration Llp as a secretary on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Simon Corris Roberts as a director on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Michael Jonathan Bayer as a director on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Mr Jonathan Thompson as a director on 2024-12-06

View Document

09/12/249 December 2024 Cessation of Triple Point Income Vct Plc as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Cessation of Triple Point Holdings Limited as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 2024-12-09

View Document

05/08/245 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT INCOME VCT PLC

View Document

25/01/1925 January 2019 CESSATION OF TP10 VCT PLC AS A PSC

View Document

25/01/1925 January 2019 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 18 ST. SWITHIN'S LANE LONDON EC4N 8AD ENGLAND

View Document

25/01/1925 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/01/1923 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT ADMINSTRATION LLP / 14/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 14/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT HOLDINGS LIMITED / 14/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 03/01/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

01/11/171 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 12/11/16 STATEMENT OF CAPITAL GBP 843.86

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 STATEMENT BY DIRECTORS

View Document

17/12/1517 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 843.862

View Document

17/12/1517 December 2015 REDUCE ISSUED CAPITAL 15/12/2015

View Document

17/12/1517 December 2015 SOLVENCY STATEMENT DATED 07/12/15

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1516 March 2015 SAIL ADDRESS CREATED

View Document

02/03/152 March 2015 CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINSTRATION LLP

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LTD

View Document

12/12/1412 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 08/12/2014

View Document

25/11/1425 November 2014 REDUCE ISSUED CAPITAL 12/11/2014

View Document

25/11/1425 November 2014 SOLVENCY STATEMENT DATED 29/10/14

View Document

25/11/1425 November 2014 STATEMENT BY DIRECTORS

View Document

25/11/1425 November 2014 25/11/14 STATEMENT OF CAPITAL GBP 1091.366

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1331 December 2013 STATEMENT BY DIRECTORS

View Document

31/12/1331 December 2013 SOLVENCY STATEMENT DATED 10/12/13

View Document

31/12/1331 December 2013 31/12/13 STATEMENT OF CAPITAL GBP 1370.292

View Document

31/12/1331 December 2013 REDUCE ISSUED CAPITAL 17/12/2013

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067473140002

View Document

10/12/1310 December 2013 30/11/13 STATEMENT OF CAPITAL GBP 1509.832

View Document

09/12/139 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERIM ASSISTANCE LTD / 01/12/2013

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 1087.129

View Document

02/10/132 October 2013 REDUCE ISSUED CAPITAL 17/09/2013

View Document

02/10/132 October 2013 SOLVENCY STATEMENT DATED 11/09/13

View Document

02/10/132 October 2013 STATEMENT BY DIRECTORS

View Document

05/06/135 June 2013 TRANSFER OF SHARES 21/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 11/10/11 STATEMENT OF CAPITAL GBP 1652.28

View Document

25/01/1225 January 2012 11/10/11 STATEMENT OF CAPITAL GBP 1652.28

View Document

22/11/1122 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 1239.46

View Document

02/11/102 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/102 November 2010 ARTICLES OF ASSOCIATION

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 12/02/10 STATEMENT OF CAPITAL GBP 826.64

View Document

16/03/1016 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1016 March 2010 ARTICLES OF ASSOCIATION

View Document

11/12/0911 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

12/05/0912 May 2009 EACH ORD SHARE @ £1 EACH SUBDIVIDED INTO 1000 ORD SHARES @ 0.1P 31/03/2009

View Document

11/05/0911 May 2009 SUBDIVISION AND REDESIGNATION OF SHARES 31/03/2009

View Document

07/05/097 May 2009 SECRETARY APPOINTED INTERIM ASSISTANCE LTD

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MICHAEL JONATHAN BAYER

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

29/04/0929 April 2009 S-DIV

View Document

14/04/0914 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0812 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