DIVERSE CONSULTING GROUP (UK) LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2023-06-21

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CESSATION OF CLIVE HILTON AS A PSC

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR ANDRZEJ NOWICKI

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ NOWICKI

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE HILTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

26/10/1726 October 2017 CURRSHO FROM 31/08/2018 TO 31/12/2017

View Document

29/08/1729 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 30

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MICHAL MAREK LEWANDOWSKI

View Document

22/08/1722 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL MAREK LEWANDOWSKI

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / CLIVE HILTON / 09/08/2017

View Document

04/08/174 August 2017 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