- 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) |
---|---|---|---|
18 Sep 2015 | AD01 | Registered office address changed from 9 Egham Business Village, Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
19 Dec 2014 | AP01 | Appointment of Mrs Samantha Jane Field as a director on 1 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Mike Windebank as a director on 1 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Darren Pitt as a director on 1 November 2014 | |
03 Nov 2014 | CERTNM |
Company name changed digital message LIMITED\certificate issued on 03/11/14
|
|
03 Nov 2014 | CONNOT | Change of name notice | |
09 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 August 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
26 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jul 2012 | TM02 | Termination of appointment of Sarah Clarke as a secretary | |
19 Jun 2012 | AD01 | Registered office address changed from Friars End Greyfriars Drive Ascot Berkshire SL5 9JD on 19 June 2012 | |
08 May 2012 | AP03 | Appointment of Sarah Louise Clarke as a secretary | |
13 Apr 2012 | SH02 | Sub-division of shares on 31 March 2012 | |
13 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Mar 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders |