DIVERSITY BUSINESS INCUBATOR CIC
Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Notification of Nadine Mashingaidze as a person with significant control on 2025-08-07 |
| 12/08/2512 August 2025 | Cessation of David Feindouno as a person with significant control on 2025-08-07 |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-01-31 |
| 26/02/2526 February 2025 | Appointment of Mr Win Mikubu as a director on 2025-02-20 |
| 24/02/2524 February 2025 | Termination of appointment of David Feindouno as a director on 2025-02-20 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 06/01/256 January 2025 | Appointment of Mr Daniel Underwood as a director on 2024-12-26 |
| 23/09/2423 September 2024 | |
| 23/09/2423 September 2024 | |
| 22/09/2422 September 2024 | Change of details for Mr Jabo Butera as a person with significant control on 2024-09-08 |
| 22/09/2422 September 2024 | Registered office address changed from Hq Business Centre Office 37 237 Union Street Plymouth PL1 3HQ England to Unit a 86-88 Union Street Plymouth PL1 3EZ on 2024-09-22 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-01-31 |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 19/05/2319 May 2023 | Appointment of Mrs Nadine Mashingaidze as a director on 2023-05-10 |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 03/05/233 May 2023 | Total exemption full accounts made up to 2022-01-31 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 02/02/232 February 2023 | Change of details for Mr David Feindouno as a person with significant control on 2021-11-30 |
| 02/02/232 February 2023 | Director's details changed for Mr David Feindouno on 2021-11-30 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 06/11/216 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
| 22/01/1922 January 2019 | SECRETARY APPOINTED MR JABO BUTERA |
| 21/01/1921 January 2019 | APPOINTMENT TERMINATED, SECRETARY ISATTA KALLON |
| 19/11/1819 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ISATTA KALLON |
| 19/11/1819 November 2018 | CESSATION OF ISATTA SARAH KALLON AS A PSC |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 19 MILLS ROAD PLYMOUTH DEVON PL1 4NF |
| 10/01/1810 January 2018 | Incorporation of a Community Interest Company |
| 10/01/1810 January 2018 | 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