DIVRSE 2 LTD
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2023-08-31 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 28/05/2428 May 2024 | Previous accounting period shortened from 2024-03-31 to 2023-08-31 |
| 07/02/247 February 2024 | Registered office address changed from Suite 1 275 Deansgate Manchester M3 4EL England to 21 Stanley Street Manchester M8 8SH on 2024-02-07 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/10/2331 October 2023 | Cessation of Steven Francis Crohill as a person with significant control on 2023-03-17 |
| 31/10/2331 October 2023 | Cessation of Michael Corbridge as a person with significant control on 2023-03-17 |
| 31/10/2331 October 2023 | Notification of Divrse Ventures Limited as a person with significant control on 2023-03-17 |
| 05/09/235 September 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 07/07/237 July 2023 | Termination of appointment of Sarah Louise Hall as a director on 2023-03-23 |
| 06/04/236 April 2023 | Second filing of Confirmation Statement dated 2022-07-12 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Second filing of Confirmation Statement dated 2022-07-12 |
| 18/01/2318 January 2023 | Director's details changed for Mr Steven Francis Crohill on 2021-04-01 |
| 18/01/2318 January 2023 | Micro company accounts made up to 2022-03-31 |
| 18/01/2318 January 2023 | Change of details for Mr Michael Corbridge as a person with significant control on 2021-04-01 |
| 18/01/2318 January 2023 | Change of details for Mr Steven Francis Crohill as a person with significant control on 2021-04-01 |
| 31/08/2231 August 2022 | Confirmation statement made on 2022-07-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 21 STANLEY STREET MANCHESTER M8 8SH ENGLAND |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
| 19/06/1919 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 18/06/1918 June 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 18/06/1918 June 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM SPARK STUDIOS 208-210 GREAT CLOWES STREET MANCHESTER SALFORD M7 2ZS UNITED KINGDOM |
| 13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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