DIG PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
21/07/2521 July 2025 New | Cessation of Matthew Gibson as a person with significant control on 2025-05-23 |
04/06/254 June 2025 | Confirmation statement made on 2025-04-24 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-30 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
06/06/246 June 2024 | Confirmation statement made on 2024-04-24 with no updates |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-03-30 |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ England to Unit C4 Centenary Works Little London Road Sheffield S8 0UJ on 2024-05-29 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110335000001 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CESSATION OF IAN MARTYN HARDMAN AS A PSC |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN HARDMAN |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
26/10/1726 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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