MISTRY DIVERSE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge 101994380004, created on 2025-06-06

View Document

06/06/256 June 2025 Registration of charge 101994380003, created on 2025-06-06

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-05-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/03/2430 March 2024 Director's details changed for Mr Alpesh Kumar Mistry on 2024-03-30

View Document

30/03/2430 March 2024 Director's details changed for Mr Rakesh Amartlal Mistry on 2024-03-30

View Document

30/03/2430 March 2024 Change of details for Mr Rakesh Amartlal Mistry as a person with significant control on 2024-03-30

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Change of details for Mr Alpesh Kumar Mistry as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Alpesh Kumar Mistry on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Rakesh Amartlal Mistry on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mr Rakesh Amartlal Mistry as a person with significant control on 2021-08-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/04/2120 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 101994380002

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM C/O COX COSTELLO & HORNE 2C JOSEPHS WELL HANOVER WALK, WESTGATE LEEDS WEST YORKSHIRE LS3 1AB ENGLAND

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

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

View Accounts

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALPESH KUMAR MISTRY / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH AMARTLAL MISTRY / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH KUMAR MISTRY / 07/12/2018

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR RAKESH AMARTLAL MISTRY / 07/12/2018

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101994380001

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALPESH KUMAR MISTRY / 30/07/2017

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH KUMAR MISTRY / 30/07/2017

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH AMARTLAL MISTRY / 30/07/2017

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ ENGLAND

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAKESH AMARTLAL MISTRY / 30/07/2017

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPESH KUMAR MISTRY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH MISTRY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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