DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Purchase of own shares.

View Document

17/02/2317 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Registration of charge 036996170002, created on 2023-01-31

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

02/02/232 February 2023 Notification of Simon Elliott as a person with significant control on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Diane Elizabeth Slaney as a director on 2023-01-31

View Document

02/02/232 February 2023 Cessation of Diane Elizabeth Slaney as a person with significant control on 2023-01-31

View Document

02/02/232 February 2023 Cessation of Alan Charles Slaney as a person with significant control on 2023-01-31

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR SEAN PATRICK MCCLUSKEY

View Document

17/10/1617 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA HUDSON

View Document

15/02/1615 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MS ANGELA HUDSON

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY IAN SPENCER

View Document

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1324 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 5010

View Document

24/09/1324 September 2013 ADOPT ARTICLES 30/08/2013

View Document

16/09/1316 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR SIMON ELLIOTT

View Document

06/07/126 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1125 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM P.J. HAMSON & CO LIMITED 1B GODFREY STREET HEANOR DERBYSHIRE DE75 7GD

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/06/0911 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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