DIGITAL GENIUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Christopher Kellner as a director on 2025-06-12

View Document

06/08/256 August 2025 NewTermination of appointment of Bohdan Maksak as a director on 2025-05-06

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-05-05 with no updates

View Document

19/03/2519 March 2025 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Bohdan Maksak on 2025-03-19

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-05

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2023-12-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-05-05 with updates

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-04-07

View Document

10/07/2310 July 2023 Termination of appointment of Simon Jonathan Menashy as a director on 2023-05-10

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-09-26

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Registration of charge 090243130002, created on 2022-10-27

View Document

26/09/2226 September 2022 Satisfaction of charge 090243130001 in full

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL NAUMOV

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM LEVEL 42 1 CANADA SQUARE LONDON E14 5AB UNITED KINGDOM

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/08/18 STATEMENT OF CAPITAL GBP 4168.947

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/08/18 STATEMENT OF CAPITAL GBP 4168.947

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 28/08/18 STATEMENT OF CAPITAL GBP 4168.947

View Document

17/05/1917 May 2019 28/08/18 STATEMENT OF CAPITAL GBP 4168.947

View Document

17/05/1917 May 2019 28/08/18 STATEMENT OF CAPITAL GBP 4168.947

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

17/05/1917 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

16/05/1916 May 2019 28/08/18 STATEMENT OF CAPITAL GBP 4168.947

View Document

16/05/1916 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 9504.887

View Document

15/05/1915 May 2019 ADOPT ARTICLES 28/04/2019

View Document

27/02/1927 February 2019 ADOPT ARTICLES 15/02/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR GEORG STOCKINGER

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090243130001

View Document

01/02/191 February 2019 ADOPT ARTICLES 21/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 ADOPT ARTICLES 22/11/2018

View Document

09/12/189 December 2018 DIRECTOR APPOINTED SIMON JONATHAN MENASHY

View Document

09/12/189 December 2018 DIRECTOR APPOINTED DMITRY CHIKHACHEV

View Document

30/05/1830 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 4024.607

View Document

30/05/1830 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 4110.37

View Document

30/05/1830 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 4137.171

View Document

30/05/1830 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 4003.167

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 4011.69

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED BOHDAN MAKSAK

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MIKHAIL NAUMOV

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 13/02/18 STATEMENT OF CAPITAL GBP 3.818724

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 2254758

View Document

29/08/1729 August 2017 ADOPT ARTICLES 10/08/2017

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR DMITRY AKSENOV / 01/09/2016

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRY AKSENOV

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

03/03/173 March 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY AKSENOV / 01/03/2016

View Document

25/02/1625 February 2016 11/02/2016

View Document

12/06/1512 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 05/05/15 STATEMENT OF CAPITAL GBP 1176.471

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/146 May 2014 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