DIVINEART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

27/03/2527 March 2025 Termination of appointment of Stephen Sutton as a director on 2025-03-27

View Document

27/02/2527 February 2025 Appointment of Mr Stephen Sutton as a director on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr David Gabehart Weuste on 2025-02-25

View Document

07/01/257 January 2025 Termination of appointment of Edna Fernyhough Sutton as a director on 2024-12-31

View Document

07/01/257 January 2025 Appointment of Mr David Gabehart Weuste as a director on 2024-12-31

View Document

07/01/257 January 2025 Notification of First Inversion Llc as a person with significant control on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Edna Fernyhough Sutton as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Appointment of Mr James Alexander Cardell-Oliver as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Cessation of Edna Fernyhough Sutton as a person with significant control on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Stephen Sutton as a director on 2024-12-31

View Document

07/01/257 January 2025 Cessation of Stephen Sutton as a person with significant control on 2024-12-31

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Director's details changed for Mrs Edna Fernyhough Sutton on 2024-02-22

View Document

20/03/2420 March 2024 Director's details changed for Mr Stephen Sutton on 2024-02-22

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Change of details for Mrs Edna Fernyhough Sutton as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Change of details for Mr Stephen Sutton as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Director's details changed for Mrs Edna Fernyhough Sutton on 2023-11-01

View Document

08/11/238 November 2023 Director's details changed for Mr Stephen Sutton on 2023-11-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

12/04/2312 April 2023 Change of details for Mr Stephen Sutton as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Director's details changed for Mrs Edna Fernyhough Sutton on 2023-04-01

View Document

11/04/2311 April 2023 Change of details for Mrs Edna Fernyhough Sutton as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Registered office address changed from C/O Thorntons Accountants 176-178 Pontefract Road Cudworth Barnsley S72 8BE England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2023-04-11

View Document

11/04/2311 April 2023 Secretary's details changed for Mrs Edna Fernyhough Sutton on 2023-04-01

View Document

11/04/2311 April 2023 Director's details changed for Mr Stephen Sutton on 2023-04-01

View Document

06/04/236 April 2023 Change of details for Mr Stephen Sutton as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mrs Edna Fernyhough Sutton on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Stephen Sutton on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

26/01/2226 January 2022 Termination of appointment of Gavin Tobias Alexander Winterbottom Horton as a director on 2022-01-26

View Document

05/01/225 January 2022 Appointment of Mrs Edna Fernyhough Sutton as a director on 2022-01-03

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BICKERDIKE / 18/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TOBIAS ALEXANDER WINTERBOTTOM HORTON / 18/10/2018

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 2 LADY HAMILTON DRIVE SWARLAND MORPETH NORTHUMBERLAND NE65 9HH

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 3 CYPRESS CLOSE DODDINGTON MARCH CAMBRIDGESHIRE PE15 0LE UNITED KINGDOM

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TOBIAS ALEXANDER WINTERBOTTOM HORTON / 01/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SUTTON / 24/03/2011

View Document

21/05/1121 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EDNA FERNYHOUGH SUTTON / 24/03/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TOBIAS ALEXANDER WINTERBOTTOM HORTON / 19/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BICKERDIKE / 19/05/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM CASTLE EDEN STUDIOS STOCKTON ROAD CASTLE EDEN HARTLEPOOL CLEVELAND TS27 4SD UNITED KINGDOM

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8 THE BEECHES EAST HARLSEY NORTHALLERTON NORTH YORKSHIRE DL6 2DJ

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR GAVIN TOBIAS ALEXANDER WINTERBOTTOM HORTON

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR TERENCE BICKERDIKE

View Document

14/11/0814 November 2008 S252 DISP LAYING ACC 10/11/2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM INGLEWOOD 8 THE BEECHES EAST HARLSEY NORTHALLERTON NORTH YORKSHIRE DL6 2DJ

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SUTTON / 10/05/2008

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY HILDA SHONE

View Document

06/05/086 May 2008 SECRETARY APPOINTED MRS EDNA FERNYHOUGH SUTTON

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: TINDLE HOUSE 31 BEACH ROAD SOUTH SHIELDS TYNE & WEAR NE33 2QX

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 OLD 288 PREV WRONGLY INPUT

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 S80A AUTH TO ALLOT SEC 14/03/94

View Document

22/04/9422 April 1994 NC INC ALREADY ADJUSTED 14/03/94

View Document

22/04/9422 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/94

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: THE OLD RECTORY SIMONBURN HEXHAM NORTHUMBERLAND NE48 3AR

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9423 March 1994 £ NC 1000/100000 14/03/94

View Document

23/03/9423 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/94

View Document

23/03/9423 March 1994 S80A AUTH TO ALLOT SEC 14/03/94

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: 27, PORTLAND TERRACE, JESMOND, NEWCASTLE UPON TYNE. NE2 1QP

View Document

03/06/913 June 1991 ALTER MEM AND ARTS 17/05/91

View Document

03/06/913 June 1991 S252 DISP LAYING ACC 17/05/91

View Document

03/06/913 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/913 June 1991 ALTER MEM AND ARTS 17/05/91

View Document

21/06/9021 June 1990 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/06/891 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: JACKSON HOUSE 26 NORTHUMBERLAND STREET NEWCASTLE UPON TYNE

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 42 MOSLEY STREET NEWCASTLE UPON TYNE

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: 10 MARKET PLACE HEXHAM NORTHUMBERLAND NE46 1XF

View Document

20/06/8820 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/06/8817 June 1988 EXEMPTION FROM APPOINTING AUDITORS 240588

View Document

17/05/8817 May 1988 ALTER MEM AND ARTS 040588

View Document

17/05/8817 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: JACKSON HOUSE 26 NORTHUMBERLAND STREET NEWCASTLE UPON TYNE NE1 7DE

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

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