DI:GA STRATEGY AND COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

31/07/2531 July 2025 Termination of appointment of Amy Alexandra Barry as a director on 2025-07-31

View Document

31/07/2531 July 2025 Appointment of Mrs Cora West as a director on 2025-07-31

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Sub-division of shares on 2023-10-31

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

14/11/2314 November 2023 Change of details for Di:Ga Trustees Limited as a person with significant control on 2023-10-31

View Document

14/11/2314 November 2023 Particulars of variation of rights attached to shares

View Document

13/11/2313 November 2023 Cessation of Amy Alexandra Barry as a person with significant control on 2023-10-31

View Document

13/11/2313 November 2023 Termination of appointment of Amy Alexandra Barry as a secretary on 2023-10-31

View Document

13/11/2313 November 2023 Appointment of Mr Jonathan Brian Date as a director on 2023-10-31

View Document

13/11/2313 November 2023 Notification of Di:Ga Trustees Limited as a person with significant control on 2023-10-31

View Document

13/11/2313 November 2023 Appointment of Ms Nicole Bator as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Registration of charge 082361640001, created on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/10/234 October 2023 Certificate of change of name

View Document

03/10/233 October 2023 Registered office address changed from 81 the Causeway Steventon Abingdon OX13 6SQ England to 1 Waterside Station Road Harpenden AL5 4US on 2023-10-03

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/10/214 October 2021 Secretary's details changed for Miss Amy Alexandra Barry on 2021-03-07

View Document

05/03/215 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

12/12/1812 December 2018 31/10/18 TOTAL EXEMPTION FULL

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 02/10/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 51B BUCKLEY RD BUCKLEY ROAD LONDON NW6 7LX ENGLAND

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY ALEXANDRA BARRY / 09/08/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM HALL FLOOR FLAT 10 VICTORIA WALK BRISTOL BS6 5SR ENGLAND

View Document

01/04/171 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

08/10/168 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY BARRY / 08/10/2016

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 10 HALL FLOOR FLAT VICTORIA WALK BRISTOL BS6 5SR

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

15/10/1315 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY BARRY / 18/05/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY BARRY / 18/05/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 44 FAIRFIELD ROAD BRISTOL BS6 5JP UNITED KINGDOM

View Document

02/10/122 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