DIVINE WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-12-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
21/02/2521 February 2025 | Notification of Madhu Padia as a person with significant control on 2025-02-21 |
21/02/2521 February 2025 | Termination of appointment of Rajnikant Tribhovan Kanji Padia as a director on 2024-06-15 |
21/02/2521 February 2025 | Cessation of Rajnikant Tribhovan Padia as a person with significant control on 2025-02-21 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
23/02/2423 February 2024 | Confirmation statement made on 2023-02-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Satisfaction of charge 1 in full |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/03/2124 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/03/205 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/02/1816 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/02/1715 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/01/1623 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/01/1525 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/03/128 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
08/03/128 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS MRUDULA RAJNIKANT PADIA / 08/03/2012 |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MRUDULA RAJNIKANT PADIA / 08/03/2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/12/111 December 2011 | COMPANY NAME CHANGED NICHE FINANCE LIMITED CERTIFICATE ISSUED ON 01/12/11 |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MRUDULA RAJNIKANT PADIA / 28/02/2011 |
28/02/1128 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRUDULA RAJNIKANT PADIA / 28/02/2011 |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAJNIKANT TRIBHOVAN KANJI PADIA / 28/02/2011 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJNIKANT TRIBHOVAN KANJI PADIA / 21/01/2010 |
14/04/1014 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRUDULA RAJNIKANT PADIA / 21/01/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | LOCATION OF REGISTER OF MEMBERS |
26/01/0926 January 2009 | LOCATION OF DEBENTURE REGISTER |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 1 HUDDLESTON WAY SAWSTON CAMBRIDGESHIRE CB2 4SW |
26/01/0926 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/12/052 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/02/059 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
27/01/0427 January 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/01/0427 January 2004 | SECRETARY RESIGNED |
27/01/0427 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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