THE NEW DIASPORA PROJECT LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

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

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Termination of appointment of Eran Cohen as a director on 2022-01-27

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FINLAY / 09/10/2018

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR KERRY JEAN LAMBETH

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LAMBETH

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FINLAY / 09/10/2018

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MAY SUTTON-KLEIN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ERAN COHEN

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERAN COHEN

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILINAZ EVANS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR LILINAZ EVANS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS JOANNA MAY SUTTON-KLEIN

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

15/03/1715 March 2017 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