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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-10-27
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
  • GBP 1,000
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
  • GBP 1,000
13 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided shares 31/03/2012
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