DIGITAL.AI SOFTWARE (UK) LTD.: Filings
Overview
| Company Name | DIGITAL.AI SOFTWARE (UK) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08048421 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DIGITAL.AI SOFTWARE (UK) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Stephen Andrew Elop on Oct 13, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||||||||||
Registered 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 Aug 27, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Cessation of Mastel Xl Holdings Llc as a person with significant control on Apr 14, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Tpg Inc as a person with significant control on Apr 14, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Appointment of Mr Derek Francis Holt as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Andrew Elop on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed xebialabs LTD\certificate issued on 10/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen Andrew Elop as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashok Reddy as a director on Sep 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Nunzio Gregorio as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 28, 2021 | 2 pages | AP04 | ||||||||||
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 Nov 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0