DIVINE LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

09/01/259 January 2025 Registration of charge 086698040021, created on 2024-12-20

View Document

09/01/259 January 2025 Registration of charge 086698040024, created on 2024-12-20

View Document

09/01/259 January 2025 Registration of charge 086698040023, created on 2024-12-20

View Document

09/01/259 January 2025 Registration of charge 086698040022, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 086698040020, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 086698040019, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 086698040018, created on 2024-12-13

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

06/08/246 August 2024 Director's details changed for Mr Paul David East on 2024-07-18

View Document

19/07/2419 July 2024 Director's details changed for Mr Paul David East on 2024-07-17

View Document

18/07/2418 July 2024 Director's details changed for Mr Paul David East on 2024-07-18

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Registration of charge 086698040017, created on 2024-01-22

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Registration of charge 086698040016, created on 2023-07-06

View Document

02/06/232 June 2023 Satisfaction of charge 086698040011 in full

View Document

02/06/232 June 2023 Satisfaction of charge 086698040010 in full

View Document

02/06/232 June 2023 Satisfaction of charge 086698040006 in full

View Document

02/06/232 June 2023 Satisfaction of charge 086698040005 in full

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Registration of charge 086698040015, created on 2022-09-26

View Document

12/05/2212 May 2022 Registration of charge 086698040014, created on 2022-05-11

View Document

18/10/2118 October 2021 Registration of charge 086698040012, created on 2021-10-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Registration of charge 086698040011, created on 2021-06-30

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 086698040009

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086698040008

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086698040007

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086698040006

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID EAST / 26/07/2019

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086698040005

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086698040004

View Document

11/06/1811 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086698040003

View Document

28/05/1828 May 2018 CESSATION OF NEIL ALEXANDER DYKE AS A PSC

View Document

28/05/1828 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVINE HOLDINGS LIMITED

View Document

28/05/1828 May 2018 CESSATION OF PAUL DAVID EAST AS A PSC

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086698040004

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086698040002

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086698040001

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086698040003

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID EAST / 30/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086698040002

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086698040001

View Document

14/10/1514 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/01/154 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/12/141 December 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM C/O CARE OF: THE BASEMENT 17 MARKET PLACE NORTH WALSHAM NORFOLK NR28 9BP ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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