DIG INCLUSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Grant Lee Raye Broome as a director on 2025-01-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/08/2311 August 2023 Director's details changed for Mr Grant Lee Raye Broome on 2023-08-11

View Document

27/07/2327 July 2023 Appointment of Ms Sarah Ronald as a director on 2023-07-25

View Document

26/07/2326 July 2023 Registered office address changed from 36a Victoria Avenue Porthcawl Bridgend CF36 3HG to 6th Floor Cherry Street Bank House Birmingham B2 5AL on 2023-07-26

View Document

11/07/2311 July 2023 Termination of appointment of Sam Irving as a director on 2023-06-02

View Document

25/01/2325 January 2023 Appointment of Mr Sam Irving as a director on 2023-01-23

View Document

25/01/2325 January 2023 Cessation of Grant Lee Raye Broome as a person with significant control on 2023-01-23

View Document

25/01/2325 January 2023 Notification of Nile Hq Ltd as a person with significant control on 2023-01-23

View Document

25/01/2325 January 2023 Appointment of Mr Dag Weining Herseth Lee as a director on 2023-01-23

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

04/11/214 November 2021 Cessation of Laura Clark as a person with significant control on 2021-05-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/07/2110 July 2021 Registered office address changed from Thorn Haag Main Road Covenham St Bartholomew Louth LN11 0PF England to 36a Victoria Avenue Porthcawl Bridgend CF36 3HG on 2021-07-10

View Document

08/07/218 July 2021 Termination of appointment of Laura Clark as a director on 2021-05-25

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CESSATION OF JONATHAN PAUL GIBBINS AS A PSC

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CLARK

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIBBINS

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM C/O BRISTOW BURRELL 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MS LAURA CLARK

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1610 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 50.0

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GIBBINS / 01/09/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GIBBINS / 01/09/2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD PAGE

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 75

View Document

01/04/141 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRANT

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

15/11/1315 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 26 WESTERNMOOR ROAD NEATH SA11 1BQ UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/129 October 2012 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