DIVERSITY AND INTEGRATION INITIATIVE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewMicro company accounts made up to 2024-08-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

01/02/251 February 2025 Cessation of Adeola Ojeniyi as a person with significant control on 2025-01-21

View Document

01/02/251 February 2025 Notification of a person with significant control statement

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

27/08/2427 August 2024 Compulsory strike-off action has been discontinued

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-08-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-08-30

View Document

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

View Document

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

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

23/06/2123 June 2021 Amended total exemption full accounts made up to 2019-08-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/01/2031 January 2020 PREVEXT FROM 30/04/2019 TO 30/08/2019

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR ADETOYE AJIBOLA OJENIYI

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR FUNGI ALECK

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

12/07/1912 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

21/01/1921 January 2019 CURRSHO FROM 30/09/2019 TO 30/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM DIVERSITY AND INTEGRATION INITIATIVE NEWTOWNARDS ROAD BELFAST BT4 1GW NORTHERN IRELAND

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR SEYI ADETONA

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR SEYI ADETONA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADETOYE OJENIYI

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS OMOTOKE OJENIYI / 07/03/2017

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS OMOTOKE OJENIYI

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR SEYI ADETONA

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR FUNGI ALECK

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 ADOPT ARTICLES 06/01/2017

View Document

25/01/1725 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1713 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 13 LESLEY CENTRAL SHANKILL ROAD BELFAST BT13 1FD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 05/08/15 NO MEMBER LIST

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MRS OMOTOKE OJENIYI

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY OLUSINA ODUNJO

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADEOLA OJENIYI

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR OLUSINA ODUNJO / 05/01/2015

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ADETOYE OJENIYI

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 58 WOODVALE AVENUE BELFAST ANTRIM BT13 3EW NORTHERN IRELAND

View Document

05/08/145 August 2014 05/08/14 NO MEMBER LIST

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ADEOLA OJENIYI

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 13 LESLEY CENTRAL SHANKILL ROAD BELFAST BT13 1FD NORTHERN IRELAND

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADETOYE OJENIYI

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR OMOTOKE OJENIYI

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADEOLA OJENIYI

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS OMOTOKE OJENIYI

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR ADEOLA OJENIYI

View Document

11/05/1411 May 2014 SECRETARY APPOINTED MR OLUSINA ODUNJO

View Document

11/05/1411 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADETOLA OJENIYI

View Document

11/05/1411 May 2014 DIRECTOR APPOINTED MR ADETOLA OJENIYI

View Document

11/05/1411 May 2014 APPOINTMENT TERMINATED, SECRETARY ADETOYE OJENIYI

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ADETOYE OJENIYI / 10/09/2013

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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