DIVINE INITIATIVE LTD

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed to PO Box 4385, 12780718 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29

View Document

23/10/2323 October 2023 Director's details changed for Mr Richard Mugagga on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Steve Humphrey on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Steve Humphrey as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Richard Mugagga as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-10-23

View Document

18/09/2318 September 2023 Change of details for Richard Mugagga as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 61 Bridge Street Kington HR5 3DJ on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Richard Mugagga on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Steve Humphrey on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Steve Humphrey as a person with significant control on 2023-09-18

View Document

23/08/2323 August 2023 Director's details changed for Mr Steve Humphrey on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Richard Mugagga as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Steve Humphrey as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Richard Mugagga on 2023-08-23

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2030 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information