DIVERSE RECRUITMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
23/10/2423 October 2024 | Registration of charge 102759390006, created on 2024-10-22 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-18 with updates |
15/01/2415 January 2024 | Cessation of Tommy Love as a person with significant control on 2022-12-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Registered office address changed from PO Box 4385 10275939 - Companies House Default Address Cardiff CF14 8LH to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2023-06-13 |
16/03/2316 March 2023 | Registered office address changed to PO Box 4385, 10275939 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-16 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-18 with updates |
04/01/234 January 2023 | Notification of Social Personnel Limited as a person with significant control on 2022-12-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Director's details changed for Mr Tommy Love on 2022-11-29 |
28/11/2228 November 2022 | Registered office address changed from 14 New Street London EC2M 4TR England to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2022-11-28 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-18 with updates |
21/02/2221 February 2022 | Satisfaction of charge 102759390001 in full |
21/02/2221 February 2022 | Satisfaction of charge 102759390004 in full |
21/02/2221 February 2022 | Satisfaction of charge 102759390003 in full |
21/02/2221 February 2022 | Satisfaction of charge 102759390002 in full |
05/01/225 January 2022 | Termination of appointment of Stephen Howard Jones as a director on 2021-12-30 |
05/01/225 January 2022 | Cessation of Stephen Howard Jones as a person with significant control on 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/01/193 January 2019 | ADOPT ARTICLES 19/12/2018 |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM THE GRANGE THE STREET GOSFIELD HALSTEAD CO9 1SU ENGLAND |
26/10/1826 October 2018 | COMPANY NAME CHANGED OTTER GROUP LIMITED CERTIFICATE ISSUED ON 26/10/18 |
26/10/1826 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD JONES / 19/10/2018 |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMY LOVE |
19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD JONES / 13/07/2016 |
17/10/1817 October 2018 | 15/10/18 STATEMENT OF CAPITAL GBP 300 |
11/10/1811 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102759390002 |
18/07/1818 July 2018 | DISS40 (DISS40(SOAD)) |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | FIRST GAZETTE |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 25 MATHEWS CLOSE HALSTEAD CO9 2BJ ENGLAND |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
06/02/186 February 2018 | PREVEXT FROM 31/07/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102759390001 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 8 MOSS PATH CHELMSFORD CM2 8YQ UNITED KINGDOM |
11/10/1611 October 2016 | DIRECTOR APPOINTED MR STEPHEN HOWARD JONES |
11/10/1611 October 2016 | 11/10/16 STATEMENT OF CAPITAL GBP 200 |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KENDAL DENEYS |
13/07/1613 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIVERSE RECRUITMENT GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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