DIVERSITY AND ABILITY LTD

Company Documents

DateDescription
05/06/255 June 2025 Establishment of creditors or liquidation committee

View Document

22/05/2522 May 2025 Registered office address changed from Brighton Junction 1a Isetta Square 35 New England Street Brighton East Sussex BN1 4GQ United Kingdom to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2025-05-22

View Document

22/05/2522 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/05/2521 May 2025 Appointment of a voluntary liquidator

View Document

21/05/2521 May 2025 Statement of affairs

View Document

21/05/2521 May 2025 Resolutions

View Document

24/02/2524 February 2025 Second filing of a statement of capital following an allotment of shares on 2018-02-08

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2018-02-08

View Document

19/12/2419 December 2024 Second filing of Confirmation Statement dated 2018-02-08

View Document

19/12/2419 December 2024 Second filing of Confirmation Statement dated 2016-10-24

View Document

07/11/247 November 2024 Registration of charge 075252340001, created on 2024-11-06

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Termination of appointment of Adam Hyland as a director on 2024-06-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

12/12/2212 December 2022 Director's details changed for Ms Raphaele Alexandra Von Koetlittz on 2022-12-12

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM SPACES BRIGHTON TRAFALGAR PLACE, MOCATTA HOUSE SPACES - TRAFALGAR PLACE MOCATTA HOUSE - OFFICE 503 BRIGHTON BN1 4DU ENGLAND

View Document

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 Confirmation statement made on 2018-02-08 with updates

View Document

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

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR WILLIAM MAYOR

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MS RAPHAELE ALEXANDRA VON KOETLITTZ

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM C/O GIEDRE PALUDNEVICIUTE (DNA) REGUS TOWERPOINT 44 NORTH ROAD BRIGHTON BN1 1YR ENGLAND

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Confirmation statement made on 2016-10-24 with updates

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAYOR

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAPHAELE VON KOETTLITZ

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MS GIEDRE PALUDNEVICIUTE

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 9-19 ROSE ROAD SOUTHAMPTON SO14 6TE

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR WILLIAM MAYOR

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY ADAM HYLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RAPHAELE ALEXANDRA VON KOETTLITZ / 26/10/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MS RAPHAELE ALEXANDRA VON KOETTLITZ

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF CHOUDHURY / 11/09/2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GIEDRE PALUDNEVICIUTE / 11/09/2014

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 65 CONINGTON ROAD LONDON SE13 7LH

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/10/1224 October 2012 21/10/12 STATEMENT OF CAPITAL GBP 89

View Document

24/10/1224 October 2012 21/10/12 STATEMENT OF CAPITAL GBP 88

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 12 LARCH CLOSE POOLE DORSET BH17 7YL UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 88

View Document

03/10/113 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 88

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MS GIEDRE PALUDNEVICIUTE

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED ATIF CHOUDHURY

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information