DIVITECH 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Notification of Rose Paya Hollins as a person with significant control on 2024-01-11

View Document

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

View Accounts

11/01/2411 January 2024 Change of details for Mr Henry Hollins as a person with significant control on 2023-10-01

View Document

11/01/2411 January 2024 Change of details for Mr Henry Hollins as a person with significant control on 2023-10-01

View Document

11/01/2411 January 2024 Change of details for Mr Henry Hollins as a person with significant control on 2023-10-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

11/01/2411 January 2024 Secretary's details changed for Rose Hollins on 2023-10-01

View Document

11/01/2411 January 2024 Director's details changed for Mr Henry Hollins on 2023-10-01

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

04/11/214 November 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

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM FLAT 35 MUSCOVY HOUSE AUCKLAND STREET LONDON SE11 5AB

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY HOLLINS

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 60 GRENVILLE COURT SOUTH ROAD POOLE DORSET BH15 1PZ ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HOLLINS / 15/01/2010

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSE PAYA HOLLINS / 15/01/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/09/1013 September 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HOLLINS / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HOLLINS / 26/08/2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSE HOLLINS / 26/08/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/03/991 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

28/01/9828 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 ALTER MEM AND ARTS 22/01/98

View Document

15/01/9815 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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