DIVERSE REC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/11/2413 November 2024 Satisfaction of charge 086030760005 in full

View Document

23/10/2423 October 2024 Registration of charge 086030760006, created on 2024-10-22

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

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

View Accounts

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

06/02/236 February 2023 Second filing of Confirmation Statement dated 2023-01-23

View Document

25/01/2325 January 2023 Cessation of Diverse Recruitment Group Limited as a person with significant control on 2022-12-30

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

25/01/2325 January 2023 Notification of Social Personnel Limited as a person with significant control on 2022-12-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

17/01/2317 January 2023 Change of details for Diverse Recruitment Group Limited as a person with significant control on 2023-01-17

View Document

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

View Accounts

29/11/2229 November 2022 Director's details changed for Mr Tommy Love on 2022-11-29

View Document

28/11/2228 November 2022 Registered office address changed from 14 New Street London EC2M 4TR United Kingdom to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2022-11-28

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

05/01/225 January 2022 Cessation of Stephen Howard Jones as a person with significant control on 2021-12-30

View Document

05/01/225 January 2022 Termination of appointment of Stephen Howard Jones as a director on 2021-12-30

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086030760003

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086030760004

View Document

21/02/2021 February 2020 REGISTERED OFFICE ADDRESS CHANGED ON 21/02/2020 TO PO BOX 4385, 08603076: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / DIVERSE RECRUITMENT GROUP LIMITED / 18/10/2016

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / DIVERSE RECRUITMENT GROUP LIMITED / 19/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD JONES / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD JONES / 01/10/2017

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / OTTER GROUP LIMITED / 26/10/2018

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM FINSBURY HOUSE 23 FINSBURY CIRCUS LONDON EC2M 7EA ENGLAND

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/03/1821 March 2018 CESSATION OF IAIN EDWARD THOMAS ST JOHN AS A PSC

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR TOMMY LOVE

View Document

09/02/189 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HOWARD JONES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM COPPERGATE HOUSE BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR STEPHEN HOWARD JONES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ST JOHN

View Document

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

View Accounts

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086030760001

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED DIVERSE FINANCIAL SOLUTIONS LTD CERTIFICATE ISSUED ON 21/02/17

View Document

16/02/1716 February 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 6 MORTON WAY HALSTEAD CO9 2BH

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086030760002

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086030760001

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

07/07/167 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 12000

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR IAIN EDWARD THOMAS ST JOHN

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DISS REQUEST WITHDRAWN

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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