DIG INTERNATIONAL GROUP LIMITED - LLANELLI


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2024-01-12. Charge number: 118980620003. 2024-01-23 View Report
Accounts. Accounts type full. 2023-11-30 View Report
Mortgage. Charge number: 118980620002. 2023-10-11 View Report
Confirmation statement. Statement with updates. 2023-08-08 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Officers. Termination date: 2022-08-12. Officer name: Terence Norman Mcdonald. 2022-08-12 View Report
Officers. Officer name: Andrew Graham Gifford. Termination date: 2022-08-12. 2022-08-12 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type small. 2022-03-31 View Report
Mortgage. Charge creation date: 2022-02-04. Charge number: 118980620002. 2022-02-21 View Report
Mortgage. Charge number: 118980620001. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type small. 2021-04-01 View Report
Accounts. Change account reference date company previous shortened. 2021-03-18 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Mortgage. Charge creation date: 2020-05-04. Charge number: 118980620001. 2020-05-22 View Report
Address. Change date: 2020-03-11. New address: Stradey Business Centre South Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP. Old address: Unit 1 B Players Industrial Estate Clydach Swansea SA6 5BQ Wales. 2020-03-11 View Report
Address. Old address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom. Change date: 2020-01-13. New address: Unit 1 B Players Industrial Estate Clydach Swansea SA6 5BQ. 2020-01-13 View Report
Accounts. Change account reference date company current extended. 2020-01-10 View Report
Officers. Appointment date: 2019-08-01. Officer name: Mr Andrew Graham Gifford. 2019-08-13 View Report
Officers. Officer name: Dr Terence Norman Mcdonald. Appointment date: 2019-08-01. 2019-08-12 View Report
Confirmation statement. Statement with updates. 2019-08-12 View Report
Accounts. Change account reference date company current shortened. 2019-08-08 View Report
Persons with significant control. Notification date: 2019-04-17. Psc name: Dig Civil Engineering Limited. 2019-05-07 View Report
Persons with significant control. Cessation date: 2019-04-17. Psc name: Andrew Garfield Peters. 2019-05-07 View Report
Persons with significant control. Psc name: Russell Tracy Evans. Cessation date: 2019-04-17. 2019-05-07 View Report
Persons with significant control. Psc name: Michael Graham Condon. Cessation date: 2019-04-17. 2019-05-07 View Report
Resolution. Description: Resolutions. 2019-03-28 View Report
Incorporation. Capital: GBP 3 2019-03-22 View Report