Advanced company searchLink opens in new window

DIVERSITY CREATIVE MARKETING SOLUTIONS LIMITED

Company number 03699617

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)
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
  • GBP 5,010
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
  • GBP 5,010
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
  • GBP 5,010
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 5,010
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cap clause cease to apply 30/08/2013
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