DIVINE PROJECT MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-07-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-07-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/02/212 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
15/01/2015 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
24/01/1924 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
12/01/1812 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE AYODELE / 31/05/2017 |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM FLAT 83 PARKSPRING COURT 102 ERITH HIGH STREET ERITH KENT DA8 1GL |
31/05/1731 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE AYODELE / 31/05/2017 |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 17 FORREST SHAW CASTLE HILL, EBBSFLEET VALLEY SWANSCOMBE DA10 1AF ENGLAND |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
10/08/1510 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
11/08/1411 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
29/07/1329 July 2013 | 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