DIVINE BUZZ CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Miss Ellen Otchere as a person with significant control on 2025-07-28

View Document

04/08/254 August 2025 NewRegistered office address changed from 29 Waterfield Close London SE28 8DD England to 11 Pellipar Gardens Pellipar Gardens London SE18 5EG on 2025-08-04

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/04/2420 April 2024 Termination of appointment of Clara Badu Amoah as a director on 2024-01-26

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/01/2215 January 2022 Appointment of Mrs Grace Karikari Sarpong as a director on 2022-01-03

View Document

09/11/219 November 2021 Notification of Clara Badu Amoah as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Notification of Ellen Otchere as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Notification of Rose Korankye as a person with significant control on 2021-11-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Cessation of Ellen Otchere as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Rose Korankye as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Clara Badu Amoah as a person with significant control on 2021-10-27

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

27/07/2127 July 2021 Appointment of Mrs Grace Karikari Sarpong as a secretary on 2021-07-26

View Document

01/07/211 July 2021 DIRECTOR APPOINTED MISS ROSE KORANKYE

View Document

01/07/211 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA BADU-AMOAH / 29/06/2021

View Document

01/07/211 July 2021 PSC'S CHANGE OF PARTICULARS / MRS CLARA BADU-AMOAH / 01/07/2021

View Document

30/06/2130 June 2021 DIRECTOR APPOINTED MISS ELLEN OTCHERE

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE BADU-AMOAH / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BADU-AMOAH / 24/11/2020

View Document

20/10/2020 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information