DIVERSE SPEAKER BUREAU LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

15/11/2415 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Change of details for Ms Gabrielle Austen Browne as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Ms Gabrielle Austen Browne on 2024-08-07

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Cessation of Shonali Maria Devereaux as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Notification of Felicia Aramide Asiedu as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Shonali Maria Devereaux as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Priya Narain as a secretary on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mrs Felicia Aramide Asiedu as a director on 2023-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mrs Felicia Aramide Asiedu as a secretary on 2022-04-03

View Document

05/04/225 April 2022 Appointment of Ms Priya Narain as a secretary on 2022-04-03

View Document

05/04/225 April 2022 Termination of appointment of Felicia Aramide Asiedu as a director on 2022-04-03

View Document

05/04/225 April 2022 Termination of appointment of Priya Narain as a director on 2022-04-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Notification of Gabrielle Austen-Browne as a person with significant control on 2021-12-19

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Withdrawal of a person with significant control statement on 2022-01-13

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-19

View Document

13/01/2213 January 2022 Notification of Shonali Maria Devereaux as a person with significant control on 2021-12-19

View Document

19/12/2119 December 2021 Director's details changed for Ms Priya Narain on 2021-12-19

View Document

19/12/2119 December 2021 Director's details changed for Ms Gabrielle Austen Browne on 2021-12-06

View Document

19/12/2119 December 2021 Registered office address changed from 84 Tilehouse Street Hitchin SG5 2DY England to C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN on 2021-12-19

View Document

19/12/2119 December 2021 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

19/12/2119 December 2021 Director's details changed for Mrs Shonali Maria Devereaux on 2021-12-19

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