DIVERSE RECRUITMENT GROUP LIMITED

Company Documents

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

View Document

23/10/2423 October 2024 Registration of charge 102759390006, created on 2024-10-22

View Document

27/09/2427 September 2024 Total exemption 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

15/01/2415 January 2024 Cessation of Tommy Love as a person with significant control on 2022-12-24

View Document

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

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Registered office address changed from PO Box 4385 10275939 - Companies House Default Address Cardiff CF14 8LH to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2023-06-13

View Document

16/03/2316 March 2023 Registered office address changed to PO Box 4385, 10275939 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-16

View Document

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

View Document

04/01/234 January 2023 Notification of Social Personnel Limited as a person with significant control on 2022-12-24

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 England to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2022-11-28

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

21/02/2221 February 2022 Satisfaction of charge 102759390001 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 102759390004 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 102759390003 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 102759390002 in full

View Document

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

View Document

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

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/01/193 January 2019 ADOPT ARTICLES 19/12/2018

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM THE GRANGE THE STREET GOSFIELD HALSTEAD CO9 1SU ENGLAND

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED OTTER GROUP LIMITED CERTIFICATE ISSUED ON 26/10/18

View Document

26/10/1826 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD JONES / 19/10/2018

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMY LOVE

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD JONES / 13/07/2016

View Document

17/10/1817 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 300

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102759390002

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 25 MATHEWS CLOSE HALSTEAD CO9 2BJ ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

06/02/186 February 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

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

View Accounts

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102759390001

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 8 MOSS PATH CHELMSFORD CM2 8YQ UNITED KINGDOM

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR STEPHEN HOWARD JONES

View Document

11/10/1611 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENDAL DENEYS

View Document

13/07/1613 July 2016 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