DIG DEEP CHALLENGES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

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

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Ian Martin Wyatt as a director on 2024-06-03

View Document

04/06/244 June 2024 Appointment of Ms Neeti Mukundrai Anand as a director on 2024-06-04

View Document

04/06/244 June 2024 Appointment of Ms Emily Louise Edna Carey as a director on 2024-06-04

View Document

26/02/2426 February 2024 Termination of appointment of Peter Robert Fitzsimmons as a director on 2024-02-08

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of James Nicholas John Pallett as a director on 2023-02-06

View Document

27/02/2327 February 2023 Appointment of Mr Ian Martin Wyatt as a director on 2022-10-15

View Document

31/01/2331 January 2023 Notification of Dig Deep (Africa) Limited as a person with significant control on 2016-07-01

View Document

30/01/2330 January 2023 Withdrawal of a person with significant control statement on 2023-01-30

View Document

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

View Accounts

13/12/2213 December 2022 Registered office address changed from 2 Rushdale Road Sheffield S8 9QB England to The Circle 33 Rockingham Lane Sheffield S1 4FW on 2022-12-13

View Document

29/09/2229 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

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM PARKHEAD HOUSE CARVER STREET SHEFFIELD SOUTH YORKSHIRE S1 4FS ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1621 July 2016 17/06/16 NO MEMBER LIST

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 10 CARVER STREET SHEFFIELD S1 4FS

View Document

15/07/1515 July 2015 01/07/15 NO MEMBER LIST

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 10 CARVER STREET CARVER STREET SHEFFIELD S1 4FS ENGLAND

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 57 ASHLAND ROAD SHEFFIELD SOUTH YORKSHIRE S7 1RH

View Document

22/07/1422 July 2014 01/07/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS JOHN PALLETT / 16/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT FITZSIMMONS / 16/05/2014

View Document

17/04/1417 April 2014 CURREXT FROM 31/07/2014 TO 31/10/2014

View Document

01/07/131 July 2013 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