DIVERSITY NETWORK HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Appointment of Mr Christopher Mclain as a director on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Lewis Edward John on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Robert Benjamin Nathaniel Brodie on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from Coptic House Mount Stuart Square Cardiff South Glamorgan CF10 5EE to Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Ryan Howard as a director on 2025-03-12

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-01-28

View Document

18/06/2418 June 2024 Registration of charge 088658950002, created on 2024-06-12

View Document

28/05/2428 May 2024 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2024-05-28

View Document

02/04/242 April 2024 Registration of charge 088658950001, created on 2024-03-15

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

18/03/2418 March 2024 Termination of appointment of Michelle Roberts as a director on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Mr Ryan Howard as a director on 2024-03-08

View Document

14/03/2414 March 2024 Cessation of Nick Simon Pritchard as a person with significant control on 2024-03-08

View Document

14/03/2414 March 2024 Cessation of Michelle Roberts as a person with significant control on 2024-03-08

View Document

14/03/2414 March 2024 Termination of appointment of Nick Simon Pritchard as a director on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Lewis Edward John as a director on 2024-03-08

View Document

14/03/2414 March 2024 Notification of Cen Holdco Limited as a person with significant control on 2024-03-08

View Document

28/02/2428 February 2024 Change of details for Mr Nick Simon Pritchard as a person with significant control on 2021-02-01

View Document

28/02/2428 February 2024 Change of details for Mrs Michelle Roberts as a person with significant control on 2016-04-06

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-01-28

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

17/03/2317 March 2023 Amended group of companies' accounts made up to 2022-01-29

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

23/01/2323 January 2023 Group of companies' accounts made up to 2022-01-29

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/02/228 February 2022 Notification of Nick Pritchard as a person with significant control on 2021-02-01

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

29/01/2129 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ROBERTS / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PRITCHARD / 27/07/2020

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR NICHOLAS PRITCHARD

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

24/10/1924 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/10/1830 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

30/10/1730 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ROBERTS / 07/10/2015

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA VAUGHAN

View Document

27/10/1527 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

07/10/157 October 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/10/157 October 2015 COMPANY RESTORED ON 07/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1 CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ UNITED KINGDOM

View Document

15/09/1515 September 2015 STRUCK OFF AND DISSOLVED

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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