DIG INTERNATIONAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Registration of charge 118980620004, created on 2024-11-13

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Registration of charge 118980620003, created on 2024-01-12

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Satisfaction of charge 118980620002 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Registration of charge 118980620002, created on 2022-02-04

View Document

07/12/217 December 2021 Satisfaction of charge 118980620001 in full

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118980620001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM UNIT 1 B PLAYERS INDUSTRIAL ESTATE CLYDACH SWANSEA SA6 5BQ WALES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM C/O ACUITY LEGAL LIMITED 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF CF10 4PL UNITED KINGDOM

View Document

10/01/2010 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ANDREW GRAHAM GIFFORD

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED DR TERENCE NORMAN MCDONALD

View Document

08/08/198 August 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIG CIVIL ENGINEERING LIMITED

View Document

07/05/197 May 2019 CESSATION OF RUSSELL TRACY EVANS AS A PSC

View Document

07/05/197 May 2019 CESSATION OF MICHAEL GRAHAM CONDON AS A PSC

View Document

07/05/197 May 2019 CESSATION OF ANDREW GARFIELD PETERS AS A PSC

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED DAWNUS INTERNATIONAL GROUP LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

22/03/1922 March 2019 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