DIGGA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a small company made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Appointment of Mrs Zoe Anne Rose Conde as a secretary on 2024-04-05

View Document

19/06/2419 June 2024 Termination of appointment of Stewart James Wright as a secretary on 2024-04-05

View Document

19/06/2419 June 2024 Termination of appointment of Stewart James Wright as a director on 2024-04-05

View Document

03/06/243 June 2024 Director's details changed for Ms Zoe Anne Rose Davies on 2024-04-02

View Document

05/02/245 February 2024 Accounts for a small company made up to 2023-06-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Accounts for a small company made up to 2022-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

07/12/227 December 2022 Notification of Alan Bruce Wade as a person with significant control on 2018-06-11

View Document

07/12/227 December 2022 Notification of Andrew James Baildon as a person with significant control on 2018-06-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

16/11/2016 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2018

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR ALAN BRUCE WADE

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MS ZOE ANNE ROSE DAVIES

View Document

23/11/1823 November 2018 CESSATION OF SUZIE ANNE WRIGHT AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUZIE WRIGHT

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY SUZIE WRIGHT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/11/1513 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDMUND CHARITY

View Document

17/12/1417 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR EDMUND JOSEPH CHARITY

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/01/132 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN & COMPANY (COSEC) LIMITED

View Document

07/11/117 November 2011 SECRETARY APPOINTED MR STEWART JAMES WRIGHT

View Document

07/11/117 November 2011 SECRETARY APPOINTED MS SUZIE ANNE WRIGHT

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTIN & COMPANY (COSEC) LIMITED / 01/01/2010

View Document

10/01/1110 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES WRIGHT / 01/01/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZIE ANNE WRIGHT / 01/01/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

20/01/1020 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/11/0811 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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