DIVA LTD

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to St Thomas Court Thomas Lane Bristol BS1 6JG on 2025-05-06

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mrs Suzannah Jane Barnes on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from St Thomas Court Thomas Lane Bristol BS1 6JG England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Andrew David Barnes on 2025-03-06

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Director's details changed for Mrs Suzannah Jane Barnes on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Andrew David Barnes on 2023-07-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Sub-division of shares on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 COMPANY NAME CHANGED STUDIO DIVA LTD CERTIFICATE ISSUED ON 28/03/21

View Document

28/03/2128 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH JANE BARNES / 06/03/2019

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNAH JANE BARNES / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARNES / 06/03/2019

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM TOP FLOOR THE ARCHITECTURE CENTRE 16 NARROW QUAY BRISTOL BS1 4QA

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1526 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063809200001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/11/1210 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 16 NARROW QUAY BRISTOL BS1 4QA ENGLAND

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 17 QUEEN SQUARE BRISTOL BS1 4NH

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/10/1031 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BARNES / 24/09/2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH JANE BARNES / 24/09/2010

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH JANE BARNES / 24/09/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARNES / 24/09/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 17 QUEEN SQUARE BRISTOL BS1 4NT

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH BARNES / 24/09/2008

View Document

25/09/0725 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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