- Company Overview for DIVERSIFIED LIMITED (04988653)
- Filing history for DIVERSIFIED LIMITED (04988653)
- People for DIVERSIFIED LIMITED (04988653)
- Charges for DIVERSIFIED LIMITED (04988653)
- More for DIVERSIFIED LIMITED (04988653)
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) |
---|---|---|---|
16 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/12/2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
22 Jan 2019 | CS01 |
Confirmation statement made on 8 December 2018 with updates
|
|
22 Jan 2019 | MR01 | Registration of charge 049886530004, created on 22 January 2019 | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
19 Jul 2018 | PSC07 | Cessation of Daryl Barry Clarke as a person with significant control on 1 June 2018 | |
18 Jul 2018 | PSC01 | Notification of Lawrence Sorrel as a person with significant control on 1 June 2018 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | AP01 | Appointment of Mr Kevin Collins as a director on 1 June 2018 | |
05 Jun 2018 | AP01 |
Appointment of Mr Alfred D'alessandro as a director on 1 June 2018
|
|
05 Jun 2018 | AP01 | Appointment of Mr Alfred D'alessandro as a director on 1 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Mike Windebank as a director on 1 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Nur Shabena Mannan as a director on 1 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Samantha Jane Field as a director on 1 June 2018 | |
04 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AP01 | Appointment of Ms Nur Shabena Mannan as a director on 28 February 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
14 Oct 2016 | AD01 | Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 | |
07 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
17 Oct 2015 | AAMD | Amended total exemption full accounts made up to 31 August 2014 |