DIVEX LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MARSH

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS SARAH CALDWELL

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED HYPERCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM MARSH / 01/12/2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARTH

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR GIOVANNI CORBETTA

View Document

20/02/1520 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MICHAEL JOHN HOWARTH

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MARTIN GRAHAM MARSH

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MICHAEL HOGGAN

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL SMITH / 22/12/2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANSON

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED ROBERT ALEXANDER MANSON

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN HELEN DUTCH

View Document

11/02/1111 February 2011 ADOPT ARTICLES 23/12/2010

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 23/12/10 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information