THE DIVINER NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 099976780003, created on 2025-07-21

View Document

22/07/2522 July 2025 NewRegistration of charge 099976780002, created on 2025-07-21

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Appointment of Mrs Nicole Marie Buckley as a director on 2025-02-15

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Termination of appointment of Nicole Marie Buckley as a director on 2024-01-22

View Document

23/01/2423 January 2024 Cessation of Nicole Marie Buckley as a person with significant control on 2024-01-22

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Satisfaction of charge 099976780001 in full

View Document

16/05/2316 May 2023 Registered office address changed from 50 Eastcastle Street London W1W 8EA United Kingdom to 36 Gloucester Avenue Ga.9B London NW1 7BB on 2023-05-16

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 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

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 1225.00

View Document

25/07/1925 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLE MARIE BUCKLEY / 13/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN KENNETH CLARKE / 13/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE MARIE BUCKLEY / 13/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN KENNETH CLARKE / 13/09/2018

View Document

25/07/1825 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 1100

View Document

25/07/1825 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 1250

View Document

25/07/1825 July 2018 26/03/18 STATEMENT OF CAPITAL GBP 1025

View Document

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

View Accounts

06/03/186 March 2018 SUB-DIVISION 19/02/18

View Document

05/03/185 March 2018 ADOPT ARTICLES 19/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1610 February 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