DIG CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DIG CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06024926

Incorporation date

11/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

239 Browning Road, London, Greater London E12 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon20/04/2026
Registered office address changed from 631 High Road Leytonstone London E11 4PA to 239 Browning Road London Greater London E12 6NU on 2026-04-20
dot icon13/04/2026
Registration of charge 060249260002, created on 2026-04-02
dot icon10/11/2025
Registration of charge 060249260001, created on 2025-11-10
dot icon15/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon02/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon17/12/2024
Micro company accounts made up to 2023-12-31
dot icon16/12/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/01/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon18/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/05/2016
Registered office address changed from 239 Browning Road Manor Park London E12 6NU to 631 High Road Leytonstone London E11 4PA on 2016-05-19
dot icon12/01/2016
Annual return made up to 2015-12-11
dot icon02/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon07/01/2015
Total exemption full accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Compulsory strike-off action has been discontinued
dot icon19/02/2009
Return made up to 11/12/08; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon23/01/2008
Return made up to 11/12/07; full list of members
dot icon04/01/2007
Resolutions
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: 31 grosvenor road forest gate london E7 8HZ
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Registered office changed on 19/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon11/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehmood, Nasir
Director
11/12/2006 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
11/12/2006 - 11/12/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
11/12/2006 - 11/12/2006
15849
Shaheen, Rabina
Secretary
11/12/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIG CONSTRUCTION LIMITED

DIG CONSTRUCTION LIMITED is an(a) Active company incorporated on 11/12/2006 with the registered office located at 239 Browning Road, London, Greater London E12 6NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIG CONSTRUCTION LIMITED?

toggle

DIG CONSTRUCTION LIMITED is currently Active. It was registered on 11/12/2006 .

Where is DIG CONSTRUCTION LIMITED located?

toggle

DIG CONSTRUCTION LIMITED is registered at 239 Browning Road, London, Greater London E12 6NU.

What does DIG CONSTRUCTION LIMITED do?

toggle

DIG CONSTRUCTION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DIG CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 631 High Road Leytonstone London E11 4PA to 239 Browning Road London Greater London E12 6NU on 2026-04-20.