DIVERSITY NETWORK HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Appointment of Mr Christopher Mclain as a director on 2025-03-12 |
12/03/2512 March 2025 | Director's details changed for Mr Lewis Edward John on 2025-03-12 |
12/03/2512 March 2025 | Director's details changed for Mr Robert Benjamin Nathaniel Brodie on 2025-03-12 |
12/03/2512 March 2025 | Registered office address changed from Coptic House Mount Stuart Square Cardiff South Glamorgan CF10 5EE to Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP on 2025-03-12 |
12/03/2512 March 2025 | Termination of appointment of Ryan Howard as a director on 2025-03-12 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-28 with updates |
31/12/2431 December 2024 | Group of companies' accounts made up to 2024-01-28 |
18/06/2418 June 2024 | Registration of charge 088658950002, created on 2024-06-12 |
28/05/2428 May 2024 | Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2024-05-28 |
02/04/242 April 2024 | Registration of charge 088658950001, created on 2024-03-15 |
19/03/2419 March 2024 | Memorandum and Articles of Association |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
18/03/2418 March 2024 | Termination of appointment of Michelle Roberts as a director on 2024-03-08 |
14/03/2414 March 2024 | Appointment of Mr Ryan Howard as a director on 2024-03-08 |
14/03/2414 March 2024 | Cessation of Nick Simon Pritchard as a person with significant control on 2024-03-08 |
14/03/2414 March 2024 | Cessation of Michelle Roberts as a person with significant control on 2024-03-08 |
14/03/2414 March 2024 | Termination of appointment of Nick Simon Pritchard as a director on 2024-03-08 |
14/03/2414 March 2024 | Appointment of Lewis Edward John as a director on 2024-03-08 |
14/03/2414 March 2024 | Notification of Cen Holdco Limited as a person with significant control on 2024-03-08 |
28/02/2428 February 2024 | Change of details for Mr Nick Simon Pritchard as a person with significant control on 2021-02-01 |
28/02/2428 February 2024 | Change of details for Mrs Michelle Roberts as a person with significant control on 2016-04-06 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
22/01/2422 January 2024 | Group of companies' accounts made up to 2023-01-28 |
26/10/2326 October 2023 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
17/03/2317 March 2023 | Amended group of companies' accounts made up to 2022-01-29 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
28/01/2328 January 2023 | Annual accounts for year ending 28 Jan 2023 |
23/01/2323 January 2023 | Group of companies' accounts made up to 2022-01-29 |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
08/02/228 February 2022 | Notification of Nick Pritchard as a person with significant control on 2021-02-01 |
29/01/2229 January 2022 | Annual accounts for year ending 29 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
29/01/2129 January 2021 | 30/01/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ROBERTS / 27/07/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PRITCHARD / 27/07/2020 |
21/04/2021 April 2020 | DIRECTOR APPOINTED MR NICHOLAS PRITCHARD |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
24/10/1924 October 2019 | 30/01/19 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
30/10/1830 October 2018 | 30/01/18 TOTAL EXEMPTION FULL |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
30/10/1730 October 2017 | 30/01/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ROBERTS / 07/10/2015 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts for year ending 30 Jan 2017 |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 30 January 2016 |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts for year ending 30 Jan 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 January 2015 |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA VAUGHAN |
27/10/1527 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
07/10/157 October 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
07/10/157 October 2015 | COMPANY RESTORED ON 07/10/2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1 CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ UNITED KINGDOM |
15/09/1515 September 2015 | STRUCK OFF AND DISSOLVED |
02/06/152 June 2015 | FIRST GAZETTE |
30/01/1530 January 2015 | Annual accounts for year ending 30 Jan 2015 |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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