DIVYA ENTERPRISES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Mr Vicky Pratap Hemdev as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Vicky Pratap Hemdev on 2025-02-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/03/242 March 2024 Registered office address changed from Divya Enterprises Ltd Unit 10B Thornton Road Bradford BD8 8LQ England to Divya Enterprises Ltd Unit10B, Ground Floor Whetley Mills Business Park Bradford West Yorkshire BD8 8LQ on 2024-03-02

View Document

20/02/2420 February 2024 Director's details changed for Mr Vicky Pratap Hemdev on 2024-02-19

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from Ground Floor Unit 10B Bradford BD8 8LQ United Kingdom to Divya Enterprises Ltd Unit 10B Thornton Road Bradford BD8 8LQ on 2024-02-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM OPPOSITE CARPET ROLL SUPPLIES PRESTON STREET BRADFORD BD7 1LU ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 CESSATION OF HEMDEV VICKY AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY PRATAP HEMDEV

View Document

18/01/2018 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICKY PRATAP HEMDEV / 18/01/2020

View Document

18/01/2018 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICKY HEMDEV / 17/01/2020

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM NARANG DISTRIBUTION WALLIS STREET BRADFORD BD8 9RR UNITED KINGDOM

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1630 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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