DIVA MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/12/138 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | DISS40 (DISS40(SOAD)) |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1329 October 2013 | FIRST GAZETTE |
19/11/1219 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIM COLLINS / 02/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NOWAK / 02/11/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT |
27/01/0427 January 2004 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
05/03/035 March 2003 | LOCATION OF REGISTER OF MEMBERS |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: RIVER HOUSE 6 WALNUT TREE PARK WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TW |
25/10/0225 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS |
27/06/0227 June 2002 | SECRETARY RESIGNED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
12/12/0012 December 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
05/12/005 December 2000 | SECRETARY RESIGNED |
05/12/005 December 2000 | NEW SECRETARY APPOINTED |
04/12/004 December 2000 | ALTER ARTICLES 02/10/00 |
14/07/0014 July 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
22/10/9922 October 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
07/12/987 December 1998 | SECRETARY RESIGNED |
07/12/987 December 1998 | NEW SECRETARY APPOINTED |
01/12/981 December 1998 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | DIRECTOR RESIGNED |
30/11/9830 November 1998 | COMPANY NAME CHANGED CATCHNET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/12/98 |
28/10/9828 October 1998 | REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
19/10/9819 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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