DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-01-22 with updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-01-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-22 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-01-31 |
17/02/2317 February 2023 | Purchase of own shares. |
17/02/2317 February 2023 | Cancellation of shares. Statement of capital on 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
06/02/236 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Registration of charge 036996170002, created on 2023-01-31 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
02/02/232 February 2023 | Notification of Simon Elliott as a person with significant control on 2023-01-31 |
02/02/232 February 2023 | Termination of appointment of Diane Elizabeth Slaney as a director on 2023-01-31 |
02/02/232 February 2023 | Cessation of Diane Elizabeth Slaney as a person with significant control on 2023-01-31 |
02/02/232 February 2023 | Cessation of Alan Charles Slaney as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
02/11/162 November 2016 | SECRETARY APPOINTED MR SEAN PATRICK MCCLUSKEY |
17/10/1617 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, SECRETARY ANGELA HUDSON |
15/02/1615 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
15/07/1515 July 2015 | 31/01/15 TOTAL EXEMPTION FULL |
23/06/1523 June 2015 | SECRETARY APPOINTED MS ANGELA HUDSON |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, SECRETARY IAN SPENCER |
09/02/159 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
08/07/148 July 2014 | 31/01/14 TOTAL EXEMPTION FULL |
05/03/145 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
24/09/1324 September 2013 | STATEMENT OF COMPANY'S OBJECTS |
24/09/1324 September 2013 | 30/08/13 STATEMENT OF CAPITAL GBP 5010 |
24/09/1324 September 2013 | ADOPT ARTICLES 30/08/2013 |
16/09/1316 September 2013 | 31/01/13 TOTAL EXEMPTION FULL |
07/02/137 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
20/11/1220 November 2012 | DIRECTOR APPOINTED MR SIMON ELLIOTT |
06/07/126 July 2012 | 31/01/12 TOTAL EXEMPTION FULL |
02/02/122 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
01/07/111 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/05/1125 May 2011 | 31/01/11 TOTAL EXEMPTION FULL |
10/02/1110 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
21/06/1021 June 2010 | 31/01/10 TOTAL EXEMPTION FULL |
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 |
05/02/105 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
11/06/0911 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
20/02/0320 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
26/11/0126 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
27/06/0127 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/018 February 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
23/11/0023 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
18/02/0018 February 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
28/01/9928 January 1999 | NEW SECRETARY APPOINTED |
28/01/9928 January 1999 | SECRETARY RESIGNED |
28/01/9928 January 1999 | NEW DIRECTOR APPOINTED |
28/01/9928 January 1999 | DIRECTOR RESIGNED |
22/01/9922 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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