DIG INCLUSION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Termination of appointment of Grant Lee Raye Broome as a director on 2025-01-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
11/08/2311 August 2023 | Director's details changed for Mr Grant Lee Raye Broome on 2023-08-11 |
27/07/2327 July 2023 | Appointment of Ms Sarah Ronald as a director on 2023-07-25 |
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 |
11/07/2311 July 2023 | Termination of appointment of Sam Irving as a director on 2023-06-02 |
25/01/2325 January 2023 | Appointment of Mr Sam Irving as a director on 2023-01-23 |
25/01/2325 January 2023 | Cessation of Grant Lee Raye Broome as a person with significant control on 2023-01-23 |
25/01/2325 January 2023 | Notification of Nile Hq Ltd as a person with significant control on 2023-01-23 |
25/01/2325 January 2023 | Appointment of Mr Dag Weining Herseth Lee as a director on 2023-01-23 |
18/01/2318 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-10-09 with updates |
04/11/214 November 2021 | Cessation of Laura Clark as a person with significant control on 2021-05-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
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 |
08/07/218 July 2021 | Termination of appointment of Laura Clark as a director on 2021-05-25 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CESSATION OF JONATHAN PAUL GIBBINS AS A PSC |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CLARK |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
30/09/1830 September 2018 | VARYING SHARE RIGHTS AND NAMES |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIBBINS |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
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 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/08/1724 August 2017 | VARYING SHARE RIGHTS AND NAMES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/06/1722 June 2017 | DIRECTOR APPOINTED MS LAURA CLARK |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
10/11/1610 November 2016 | RETURN OF PURCHASE OF OWN SHARES |
10/11/1610 November 2016 | 30/09/16 STATEMENT OF CAPITAL GBP 50.0 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GIBBINS / 01/09/2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GIBBINS / 01/09/2016 |
26/08/1626 August 2016 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PAGE |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/04/141 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
01/04/141 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 75 |
01/04/141 April 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/02/1421 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRANT |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW |
15/11/1315 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 26 WESTERNMOOR ROAD NEATH SA11 1BQ UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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