DIVOX LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 4

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS JOANNA LOUISE AMOR

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/01/1525 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1324 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/12/1129 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID AMOR / 29/12/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 Annual return made up to 30 November 2008 with full list of shareholders

View Document

18/03/1118 March 2011 30/11/09 NO CHANGES

View Document

18/03/1118 March 2011 30/11/10 NO CHANGES

View Document

18/03/1118 March 2011 288B RESIGNING MARTIN AMOR AS SECRETARY 31 MAY 2008

View Document

18/03/1118 March 2011 FORM 288B RESIGNING JANET SHEPPARD AS DIRECTOR. DATE OF RESIGNATION IS 31/01/2008

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THE VALLETTS RUCKHALL LANE CLEHONGER HEREFORD HR2 9SB

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/01/994 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/02/989 February 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ALTER MEM AND ARTS 26/06/95

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/07/9230 July 1992 AUDITOR'S RESIGNATION

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 17 OCKENDON ROAD LONDON N1 3NN

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document


More Company Information