Advanced company searchLink opens in new window

AFRICAN & CARIBBEAN DIVERSITY

Company number 06513287

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)
23 Aug 2019 AAMD Amended total exemption full accounts made up to 31 October 2016
23 Aug 2019 AAMD Amended total exemption full accounts made up to 31 October 2017
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
23 May 2019 AP01 Appointment of Miss Elsie Ayotunde Cullen as a director on 21 May 2019
21 May 2019 AP01 Appointment of Mr Mustapha Ogun as a director on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Peter Ehi-Uyi Adefioye on 21 May 2019
21 May 2019 CH01 Director's details changed for Ms Lesley Jane Hamilton on 21 May 2019
18 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
09 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Yvonne Adelaide Fosua Yeboah as a director on 31 January 2018
07 Apr 2018 TM01 Termination of appointment of Ndungu Thairu as a director on 31 January 2018
20 Feb 2018 TM01 Termination of appointment of Vanya Katreece Bromfield as a director on 12 April 2016
08 Aug 2017 AAMD Amended full accounts made up to 31 October 2015
01 Aug 2017 AA Micro company accounts made up to 31 October 2016
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
01 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 TM01 Termination of appointment of William Oates as a director on 29 May 2016
29 Sep 2016 TM01 Termination of appointment of Paulus Clemens Bernard Bokel as a director on 2 April 2016
08 Apr 2016 AR01 Annual return made up to 26 February 2016 no member list
04 Apr 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
17 May 2015 AA Full accounts made up to 31 October 2014