About

Registered Number: 08245475
Date of Incorporation: 09/10/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: Thorn Haag Main Road, Covenham St Bartholomew, Louth, LN11 0PF,

 

Dig Inclusion Ltd was founded on 09 October 2012 and has its registered office in Louth, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Broome, Grant Lee Raye, Clark, Laura in the Companies House registry. We don't know the number of employees at Dig Inclusion Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Grant Lee Raye 09 October 2012 - 1
CLARK, Laura 01 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 13 December 2018
PSC01 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
CS01 - N/A 09 October 2018
SH08 - Notice of name or other designation of class of shares 02 October 2018
RESOLUTIONS - N/A 30 September 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 25 June 2018
AD01 - Change of registered office address 24 November 2017
CS01 - N/A 01 November 2017
RESOLUTIONS - N/A 24 August 2017
SH08 - Notice of name or other designation of class of shares 24 August 2017
AA - Annual Accounts 21 July 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 17 November 2016
SH06 - Notice of cancellation of shares 10 November 2016
SH03 - Return of purchase of own shares 10 November 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 11 October 2016
TM01 - Termination of appointment of director 26 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 17 July 2015
SH08 - Notice of name or other designation of class of shares 23 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 01 July 2014
RESOLUTIONS - N/A 01 April 2014
SH06 - Notice of cancellation of shares 01 April 2014
SH03 - Return of purchase of own shares 01 April 2014
AD01 - Change of registered office address 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 15 November 2013
AD01 - Change of registered office address 06 November 2013
NEWINC - New incorporation documents 09 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.