DIVA EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Change of details for Antonia Voss as a person with significant control on 2024-11-29

View Document

13/12/2413 December 2024 Change of details for Ms Lucy Nicole Isaacs as a person with significant control on 2024-11-29

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

23/10/2323 October 2023 Particulars of variation of rights attached to shares

View Document

23/10/2323 October 2023 Change of share class name or designation

View Document

13/10/2313 October 2023 Director's details changed for Ms Lucy Nicole Isaacs on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Antonia Voss as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Ms Lucy Nicole Isaacs as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

13/10/2313 October 2023 Director's details changed for Ms Antonia Voss on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 1 Muswell Hill London N10 3th England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2023-10-13

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Termination of appointment of Michael Irving Simon Henry Isaacs as a director on 2021-10-01

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MS LUCY NICOLE DAVIS / 18/10/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY NICOLE ISAACS / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA VOSS / 18/10/2017

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA VOSS / 05/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY NICOLE DAVIS / 08/12/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP UNITED KINGDOM

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA VOSS / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY NICOLE DAVIS / 19/08/2016

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT VOSS

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA VOSS / 21/02/2014

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY NICOLE DAVIS / 07/06/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY NICOLE DAVIS / 01/03/2013

View Document

22/02/1322 February 2013 SECOND FILING FOR FORM AP01

View Document

13/02/1313 February 2013 CHANGE PERSON AS DIRECTOR

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ISAACS / 10/01/2013

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY NICOLE DAVIS / 01/03/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IRVING SIMON KENNY ISAACS / 01/08/2011

View Document

27/05/1127 May 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ANTONIA VOSS

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IRVING SIMON KENNY ISAACS / 01/03/2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR MICHAEL IRVING SIMON KENNY ISAACS

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE LESTER

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MS LUCY NICOLE DAVIS

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 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