DIYADVIK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 37 the Limes the Limes Harston Cambridge CB22 7QT England to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL on 2025-04-22

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Appointment of Miss Diya Seth as a director on 2023-11-21

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

17/05/2317 May 2023 Withdrawal of a person with significant control statement on 2023-05-17

View Document

13/02/2313 February 2023 Change of details for Dr Aarti Mehrotra as a person with significant control on 2023-02-13

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Change of details for Dr Aarti Mehrotra as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Notification of Divik Seth as a person with significant control on 2022-10-04

View Document

03/10/223 October 2022 Cessation of Divik Seth as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Notification of Aarti Mehrotra as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Notification of a person with significant control statement

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 34 KNIGHTS CRESCENT EXETER EX2 7TG

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/10/1722 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED MR DIVIK SETH

View Document

22/02/1522 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 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

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