DIVERSIFYING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Certificate of change of name

View Document

13/01/2213 January 2022 Change of details for Mrs Cynthia Verna Davis as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Ms Cynthia Verna Davis on 2022-01-13

View Document

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/09/1829 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/09/181 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA VERNA DAVIS / 25/08/2018

View Document

01/09/181 September 2018 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA VERNA DAVIS / 25/08/2018

View Document

01/09/181 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA VERNA DAVIS / 25/08/2018

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA VERNA DAVIS / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA DAVIS / 09/05/2018

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM THE LEADENHALL BUILDING LEVEL 30 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 69 AMERSHAM ROAD LITTLE CHALFONT BUCKS HP6 6SP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA MUYAMBUKI / 11/07/2015

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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