Advanced company searchLink opens in new window

THE DIVERSE INCOME TRUST PLC

Company number 07584303

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)
29 Nov 2024 SH19 Statement of capital on 29 November 2024
  • GBP 286,393.17
29 Nov 2024 OC138 Reduction of iss capital and minute (oc)
29 Nov 2024 CERT21 Certificate of cancellation of share premium account
28 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than an annual general meeting may be called on not less than 14 clear days' notice/ re:subject to the confirmation of the court, the company be and is authorised to cancel the amount standing to the credit of the share premium account of the company, and the amount by which the share premium account is so cancelled be credited 15/10/2024
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2024 SH02 Statement of capital on 31 May 2024
  • GBP 286,393.17
21 Oct 2024 AA Group of companies' accounts made up to 31 May 2024
17 Oct 2024 CH04 Secretary's details changed for Link Alternative Fund Administrators Limited on 30 September 2024
14 Oct 2024 AD01 Registered office address changed from Link Group Broadwalk House Southernhay West Exeter EX1 1TS United Kingdom to Broadwalk House Southernhay West Exeter EX1 1TS on 14 October 2024
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
27 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 17/10/2023
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2023 AA Group of companies' accounts made up to 31 May 2023
05 Jul 2023 SH02 Statement of capital on 6 June 2023
  • GBP 368,540.642
20 Jun 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
20 Jan 2023 CH04 Secretary's details changed for Link Alternative Fund Administrators Limited on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Link Group Broadwalk House Southernhay West Exeter EX1 1TS on 13 January 2023
23 Dec 2022 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 23 December 2022
09 Nov 2022 AA Group of companies' accounts made up to 31 May 2022
09 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 18/10/2022
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 SH02 Statement of capital on 16 June 2022
  • GBP 405,870.647
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
04 Mar 2022 TM01 Termination of appointment of Paul Anthony Craig as a director on 28 February 2022
07 Feb 2022 AP01 Appointment of Mr Charles Donald Crole as a director on 1 February 2022
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 411,920.105
04 Nov 2021 MA Memorandum and Articles of Association