THE ORIGINAL DIVE MACHINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE VARNS / 19/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANN VARNS / 19/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE VARNS / 19/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN VARNS / 19/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

30/07/1830 July 2018 CURREXT FROM 31/01/2018 TO 31/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O SUMMATE LIMITED MILTON HOUSE WHITEHILL ROAD CROWBOROUGH EAST SUSSEX TN6 1LB

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 1ST FLOOR BROOK HOUSE, MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/08/1215 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1131 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN VARNS / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE VARNS / 01/10/2009

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN VARNS / 01/10/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/08/0730 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/07/0331 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

05/02/035 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/07/0117 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information