DIASPORA PLUS SERVICES LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Termination of appointment of Joseph Navti Bikong as a director on 2024-11-06

View Document

07/11/247 November 2024 Cessation of Joseph Navti Bikong as a person with significant control on 2024-11-06

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

22/08/2422 August 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Registered office address changed from 24 Hudson Near Acre London NW9 5YL England to 20 Longford Court Belle Vue Estate London NW4 2BU on 2024-08-22

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

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

View Accounts

20/11/2220 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

02/06/202 June 2020 COMPANY NAME CHANGED DIASPORA TRUST SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/20

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/05/2030 May 2020 DISS REQUEST WITHDRAWN

View Document

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

View Accounts

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/206 February 2020 APPLICATION FOR STRIKING-OFF

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 24 NEAR ACRE LONDON NW9 5YL UNITED KINGDOM

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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