Company NameDig Construction Limited
DirectorNasir Mehmood
Company StatusActive
Company Number06024926
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNasir Mehmood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Browning Road
Manor Park
London
E12 6NU
Secretary NameRabina Shaheen
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleCo Secretary
Correspondence Address239 Browning Road
Manor Park
London
E12 6NU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedigconstruction.co.uk

Location

Registered Address631 High Road
Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Shareholders

2 at £1Mr Nasir Mehmood
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

8 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
27 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 February 2020Confirmation statement made on 11 December 2019 with no updates (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2019Confirmation statement made on 11 December 2018 with no updates (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 January 2018Confirmation statement made on 11 December 2017 with no updates (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 February 2017Confirmation statement made on 11 December 2016 with updates (9 pages)
24 February 2017Confirmation statement made on 11 December 2016 with updates (9 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 May 2016Registered office address changed from 239 Browning Road Manor Park London E12 6NU to 631 High Road Leytonstone London E11 4PA on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 239 Browning Road Manor Park London E12 6NU to 631 High Road Leytonstone London E11 4PA on 19 May 2016 (2 pages)
12 January 2016Annual return made up to 11 December 2015
Statement of capital on 2016-01-12
  • GBP 2
(14 pages)
12 January 2016Annual return made up to 11 December 2015
Statement of capital on 2016-01-12
  • GBP 2
(14 pages)
2 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(14 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(14 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Total exemption full accounts made up to 31 December 2013 (10 pages)
7 January 2015Total exemption full accounts made up to 31 December 2013 (10 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(14 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(14 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
14 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (14 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (11 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (11 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (9 pages)
12 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 11/12/08; full list of members (8 pages)
19 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
19 February 2009Return made up to 11/12/08; full list of members (8 pages)
19 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Return made up to 11/12/07; full list of members (6 pages)
23 January 2008Return made up to 11/12/07; full list of members (6 pages)
4 January 2007Resolutions
  • RES13 ‐ Re app-res dir ro 11/12/06
(2 pages)
4 January 2007Registered office changed on 04/01/07 from: 31 grosvenor road forest gate london E7 8HZ (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 31 grosvenor road forest gate london E7 8HZ (1 page)
4 January 2007Resolutions
  • RES13 ‐ Re app-res dir ro 11/12/06
(2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 December 2006Director resigned (1 page)
11 December 2006Incorporation (6 pages)
11 December 2006Incorporation (6 pages)