DIG DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM FIELD HOUSE CHURCH LANE UTTERBY LOUTH LINCOLNSHIRE LN11 0TH

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PETER INGAMELLS / 01/03/2017

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/11/0916 November 2009 SECRETARY APPOINTED MR TREVOR DAVEY

View Document

24/10/0924 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PETER INGAMELLS / 01/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY DENISE INGAMELLS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR DENISE INGAMELLS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 EXEMPTION FROM APPOINTING AUDITORS 30/06/97

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 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