DIVERSE SOLUTION LTD
Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Registered office address changed from 101 Whitechapel High Street 4th Floor London E1 7RA England to Unit 8- 1st Floor Front Building 4 Raven Road Southwood Ford London E18 1HB on 2025-04-13 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
11/08/2311 August 2023 | Change of details for Mrs Sharmin Nahar as a person with significant control on 2023-08-11 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
27/07/2327 July 2023 | Director's details changed for Ms Sharmin Nahar on 2023-07-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
30/04/2130 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | CURRSHO FROM 30/04/2021 TO 31/03/2021 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARMIN NAHAR / 18/03/2020 |
25/01/2025 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/12/1829 December 2018 | DISS40 (DISS40(SOAD)) |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
17/06/1717 June 2017 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 120 WAGER STREET LONDON E3 4JF |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
12/01/1612 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM C/O ELITE ACCOUNTANCY 102 MILE END ROAD STEPNEY LONDON E1 4UN ENGLAND |
01/12/141 December 2014 | APPOINTMENT TERMINATED, DIRECTOR TANVIR AHMED |
15/04/1415 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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