Advanced company searchLink opens in new window

DIVINEART LIMITED

Company number 02003292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 17,189
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 17,189
03 Feb 2014 AD01 Registered office address changed from 3 Cypress Close Doddington March Cambridgeshire PE15 0LE United Kingdom on 3 February 2014
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 1 May 2012
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Stephen Sutton on 24 March 2011
21 May 2011 CH03 Secretary's details changed for Mrs Edna Fernyhough Sutton on 24 March 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 19 May 2010
19 May 2010 CH01 Director's details changed for Mr Terence Bickerdike on 19 May 2010
01 Apr 2010 AD01 Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD United Kingdom on 1 April 2010
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 19/05/09; full list of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ
18 Feb 2009 88(2) Ad 31/12/08-13/02/09\gbp si 3800@1=3800\gbp ic 13389/17189\
28 Jan 2009 288a Director appointed mr gavin tobias alexander winterbottom horton
17 Nov 2008 288a Director appointed mr terence bickerdike
14 Nov 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association