DIASPORA COMMUNITIES SUPPORT SERVICES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Register inspection address has been changed to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Termination of appointment of Sylvester Amoke Owino as a director on 2025-02-04

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Registered office address changed to PO Box 4385, 07941123 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Sylvester Amoke Owino as a director on 2024-01-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/05/2031 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/01/198 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN NJENGA

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS HELEN NJENGA

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR BENEDICT ODOOM

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MRS HELEN NJENGA

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 20-22 WENLOCK RD LONDON LONDON N1 7GU ENGLAND

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM APT 3 CRANBOURNE ROAD MANCHESTER M21 8GE ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 31/08/16 UNAUDITED ABRIDGED

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM 12 MEADWAY CRESCENT SELBY NORTH YORKSHIRE YO8 4FX

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND LUKAS KINYANJUI NJENGA / 22/02/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 11 THE FIR TREES THORPE WILLOUGHBY SELBY NORTH YORKSHIRE YO8 9PR ENGLAND

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM C/O MORSE CAPITAL LTD 22 HANOVER SQUARE MAYFAIR W1S 1JB ENGLAND

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND LUKAS KINYANJUI NJENGA / 03/02/2014

View Document

12/03/1412 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY FRANCIS WAIHENYA

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WAIHENYA

View Document

06/08/136 August 2013 DISS40 (DISS40(SOAD))

View Document

05/08/135 August 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR BENEDICT ODOOM

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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