DIVERSITECH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
03/03/253 March 2025 | Notification of Mark Richard Leigh as a person with significant control on 2024-06-01 |
03/03/253 March 2025 | Change of details for Ms Hui Chu Lai as a person with significant control on 2024-06-01 |
03/06/243 June 2024 | Secretary's details changed for Ms Hui Chu Lai on 2019-08-01 |
03/06/243 June 2024 | Appointment of Mr Mark Richard Leigh as a director on 2024-06-01 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-08-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
02/02/232 February 2023 | Change of details for Ms Hui Chu Lai as a person with significant control on 2023-01-01 |
02/02/232 February 2023 | Director's details changed for Ms Hui Chu Lai on 2023-01-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/07/203 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/05/194 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MS HUI CHU LAI / 31/08/2018 |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK LEIGH |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK LEIGH |
04/09/184 September 2018 | CESSATION OF MARK RICHARD LEIGH AS A PSC |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/08/1829 August 2018 | CURREXT FROM 28/02/2018 TO 31/08/2018 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MS HUI CHU LAI / 30/06/2017 |
10/11/1710 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD LEIGH |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR MARK RICHARD LEIGH |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/07/1610 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY CALDWELL |
29/02/1629 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / HUI CHU LAI / 13/05/2015 |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HUI CHU LAI / 13/05/2015 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/11/1410 November 2014 | DIRECTOR APPOINTED MR GARY RAYMOND CALDWELL |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK LEIGH |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/03/122 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUI CHU LAI / 28/02/2010 |
28/02/1028 February 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
28/02/1028 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / HUI CHU LAI / 28/02/2010 |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD LEIGH / 28/02/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
28/02/0928 February 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/02/077 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 37 MARKET STREET FERRYHILL COUNTY DURHAM DL17 8JH |
22/03/0622 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS; AMEND |
09/03/059 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
24/05/0324 May 2003 | £ NC 1000/2000 30/04/0 |
19/03/0319 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
28/02/0328 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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