DIGITAL.AI SOFTWARE (UK) LTD. - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-18 View Report
Accounts. Accounts type total exemption full. 2023-10-12 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr Derek Francis Holt. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Officers. Change date: 2023-02-01. Officer name: Mr Stephen Andrew Elop. 2023-03-31 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Change of name. Description: Company name changed xebialabs LTD\certificate issued on 10/11/21. 2021-11-10 View Report
Officers. Officer name: Mr Stephen Andrew Elop. Appointment date: 2021-09-28. 2021-11-01 View Report
Officers. Officer name: Ashok Reddy. Termination date: 2021-09-07. 2021-11-01 View Report
Officers. Termination date: 2021-05-14. Officer name: Stephen Nunzio Gregorio. 2021-11-01 View Report
Officers. Officer name: Corporation Service Company (Uk) Limited. Appointment date: 2021-09-28. 2021-11-01 View Report
Address. New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Change date: 2021-11-01. Old address: C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU United Kingdom. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type total exemption full. 2021-01-10 View Report
Officers. Officer name: Derek John Langone. Termination date: 2020-06-30. 2020-07-01 View Report
Officers. Appointment date: 2020-01-21. Officer name: Mr Ashok Reddy. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Persons with significant control. Psc name: Mastel Xl Holdings Llc. Notification date: 2017-12-15. 2020-04-07 View Report
Persons with significant control. Psc name: Xebialabs Group Bv. Cessation date: 2017-12-15. 2020-04-07 View Report
Accounts. Accounts type total exemption full. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type total exemption full. 2018-10-03 View Report
Officers. Termination date: 2018-07-31. Officer name: Michel Ferdinand Den Braver. 2018-08-28 View Report
Officers. Officer name: Mr Stephen Nunzio Gregorio. Appointment date: 2018-06-11. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Officers. Appointment date: 2017-04-09. Officer name: Mr Derek John Langone. 2017-07-10 View Report
Officers. Termination date: 2017-04-09. Officer name: Coert Youri Douglas Baart. 2017-07-10 View Report
Officers. Officer name: Mr Michel Ferdinand Den Braver. Appointment date: 2017-04-09. 2017-07-08 View Report
Confirmation statement. Statement with updates. 2017-05-07 View Report
Accounts. Accounts type full. 2017-03-01 View Report
Address. Change date: 2017-02-16. New address: C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU. Old address: C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS. 2017-02-16 View Report
Accounts. Accounts type full. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Officer name: Theo Louis Marneweck. Termination date: 2015-09-30. 2016-04-19 View Report
Gazette. Gazette filings brought up to date. 2016-04-09 View Report
Accounts. Accounts type small. 2016-04-07 View Report
Gazette. Gazette notice compulsory. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Officers. Officer name: Mr Coert Youri Douglas Baart. Change date: 2015-04-08. 2015-05-26 View Report
Officers. Officer name: Mr Theo Louis Marneweck. Change date: 2015-04-08. 2015-05-26 View Report
Officers. Termination director company. 2014-08-21 View Report
Officers. Officer name: Michel Ferdinand Den Braver. Termination date: 2014-08-19. 2014-08-21 View Report
Officers. Officer name: Mr Theo Louis Marneweck. Appointment date: 2014-08-19. 2014-08-21 View Report
Officers. Officer name: Mr Coert Youri Douglas Baart. Appointment date: 2014-08-19. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Officers. Officer name: Roderic Pratt. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Change of name. Description: Company name changed xebia uk LIMITED\certificate issued on 02/04/14. 2014-04-02 View Report