DIVERSITY MARK (N.I.) LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/07/2517 July 2025 Voluntary strike-off action has been suspended

View Document

17/07/2517 July 2025 Voluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 Application to strike the company off the register

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-09-27 with no updates

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Andrea Kathy Sara Mcilroy-Rose as a director on 2021-03-16

View Document

18/10/2218 October 2022 Termination of appointment of Nichola Robinson as a director on 2021-03-16

View Document

11/05/2211 May 2022 Appointment of Women in Business Ni Ltd as a director on 2021-03-16

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

11/08/2011 August 2020 ALTER ARTICLES 30/06/2020

View Document

15/07/2015 July 2020 ADOPT ARTICLES 30/06/2020

View Document

04/06/204 June 2020 DIRECTOR APPOINTED ANDREA MCILROY-ROSE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 DIRECTOR APPOINTED CAROLINE VAN DER FELTZ

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR IMELDA MCMILLAN

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MS ISABEL ANN JENNINGS

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 NOTIFICATION OF PSC STATEMENT ON 06/03/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

06/11/186 November 2018 CESSATION OF IMELDA MCMILLAN AS A PSC

View Document

06/11/186 November 2018 CESSATION OF ROSEANN KELLY AS A PSC

View Document

04/06/184 June 2018 ADOPT ARTICLES 15/05/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR RAY HUTCHINSON

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / IMELDA MCMILLAN / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEANN KELLY / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR DAVID MALCOLM MCKIBBIN

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED AMANDA LESLEY MILLER

View Document

15/05/1815 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED ANGELA BYRNE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MS NICHOLA ROBINSON

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED DR BRYAN STANLEY KEATING

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM MILLENNIUM HOUSE 19-25 GREAT VICTORIA STREET BELFAST BT2 7AQ NORTHERN IRELAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information