- Company Overview for THE DIVERSE INCOME TRUST PLC (07584303)
- Filing history for THE DIVERSE INCOME TRUST PLC (07584303)
- People for THE DIVERSE INCOME TRUST PLC (07584303)
- Charges for THE DIVERSE INCOME TRUST PLC (07584303)
- More for THE DIVERSE INCOME TRUST PLC (07584303)
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
|
|
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
|
|
26 Nov 2024 | SH02 |
Statement of capital on 31 May 2024
|
|
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
|
|
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
|
|
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
|
|
04 Jul 2022 | SH02 |
Statement of capital on 16 June 2022
|
|
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
|
|
04 Nov 2021 | MA | Memorandum and Articles of Association |