NATIONAL CENTRE FOR DIVERSITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewNotification of Aneela Chaudhry as a person with significant control on 2025-01-16

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/04/2511 April 2025 Change of share class name or designation

View Document

11/04/2511 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Particulars of variation of rights attached to shares

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Registered office address changed from PO Box PO Box 34 Na Hemsworth Pontefract WF9 4YP United Kingdom to 32 Sandmoor Lane Leeds LS17 7EA on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Solat Chaudhry on 2024-02-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM SHINE HAREHILLS ROAD LEEDS LS8 5HS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 10/06/13 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM UNITY BUSINESS PARK ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 40 ROUNDHAY MOUNT LEEDS WEST YORKSHIRE LS8 4DW

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMIL AHMED

View Document

05/03/125 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/125 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 1

View Document

05/03/125 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLAT CHAUDHRY / 09/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 40 ROUNDHAY MOUNT LEEDS LS8 4DW

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED CENTRE FOR DIVERSITY LTD CERTIFICATE ISSUED ON 22/03/06

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

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