DIVERSE LEADERS NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
15/01/2515 January 2025 | Change of details for Mrs Gloria Ogunyemi as a person with significant control on 2025-01-15 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
22/01/2222 January 2022 | Director's details changed for Mrs Gloria Ogunyemi on 2022-01-10 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS GLORIA OGUNYEMI / 16/01/2019 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATRINA THOMPSON / 16/01/2019 |
06/12/186 December 2018 | CHANGE PERSON AS DIRECTOR |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS GLORIA OGUNYEMI / 06/12/2018 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ESTIEN / 10/01/2018 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS GLORIA DADA / 10/01/2018 |
30/11/1730 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/03/1621 March 2016 | 24/01/16 NO MEMBER LIST |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | 24/01/15 NO MEMBER LIST |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM FLAT 70 GILBY HOUSE BERGER ROAD LONDON E9 6HU ENGLAND |
07/02/147 February 2014 | COMPANY NAME CHANGED LINK2LEAD LIMITED CERTIFICATE ISSUED ON 07/02/14 |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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