DIVIINE ENTERPRISE INTERNATIONAL LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Change of details for Mr Amit Manharlal Nathwani as a person with significant control on 2024-12-10

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

17/04/2017 April 2020 APPOINTMENT TERMINATED, SECRETARY GEORGE MYRANTS

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 9 CARRINGTON SQUARE HARROW HA3 6TF ENGLAND

View Document

17/04/2017 April 2020 Registered office address changed from , 9 Carrington Square, Harrow, HA3 6TF, England to 12 Clonard Way, Pinner HA5 4BU on 2020-04-17

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 12 CLONARD WAY HATCH END PINNER MIDDLESEX HA5 4BU ENGLAND

View Document

03/10/193 October 2019 Registered office address changed from , 12 Clonard Way, Hatch End, Pinner, Middlesex, HA5 4BU, England to 12 Clonard Way, Pinner HA5 4BU on 2019-10-03

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 54 HILLBURY AVENUE HARROW MIDDLESEX HA3 8EW UNITED KINGDOM

View Document

17/04/1917 April 2019 Registered office address changed from , 54 Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom to 12 Clonard Way, Pinner HA5 4BU on 2019-04-17

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

02/02/192 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT MANHARLAL NATHWANI

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

29/01/1929 January 2019 CESSATION OF GEORGE MYRANTS AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MYRANTS

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR AMIT MANHARLAL NATHWANI

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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