DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED
Company number 03699617
- Company Overview for DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED (03699617)
- Filing history for DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED (03699617)
- People for DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED (03699617)
- Charges for DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED (03699617)
- More for DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED (03699617)
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) |
---|---|---|---|
02 Nov 2016 | AP03 | Appointment of Mr Sean Patrick Mccluskey as a secretary on 26 October 2016 | |
17 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
19 May 2016 | TM02 | Termination of appointment of Angela Hudson as a secretary on 6 May 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Jul 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
23 Jun 2015 | AP03 | Appointment of Ms Angela Hudson as a secretary on 23 June 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Ian David Spencer as a secretary on 10 June 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
08 Jul 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | CC04 | Statement of company's objects | |
16 Sep 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Mr Simon Elliott as a director | |
06 Jul 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 May 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
17 Feb 2010 | AD01 | Registered office address changed from P.J. Hamson & Co Limited 1B Godfrey Street Heanor Derbyshire DE75 7GD on 17 February 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
11 Jun 2009 | AAMD | Amended accounts made up to 31 January 2008 |