Advanced company searchLink opens in new window

DIVERSIFIED LIMITED

Company number 04988653

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)
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
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/05/2019
22 Jan 2019 MR01 Registration of charge 049886530004, created on 22 January 2019
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
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
  • RES13 ‐ Share purchase agreement 30/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification This document is a duplicate of form AP01 also registered on 05/06/2018
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
17 Oct 2015 AAMD Amended total exemption full accounts made up to 31 August 2014