Advanced company searchLink opens in new window

DIVERSITY NETWORK LTD

Company number 07800610

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)
06 Dec 2016 AP01 Appointment of Mr Nicholas Simon Pritchard as a director on 6 December 2016
20 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 March 2015
28 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
20 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
04 Nov 2014 AD01 Registered office address changed from Diversity Network One Caspian Point Pierhead Street Cardiff Bay Cardiff CF10 4DQ to Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE on 4 November 2014
03 Nov 2014 CH01 Director's details changed for Miss Michelle Roberts on 1 June 2014
18 Dec 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
03 Oct 2013 TM01 Termination of appointment of Michelle Roberts as a director
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Sep 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 March 2013
24 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
30 Apr 2013 AP01 Appointment of Miss Michelle Roberts as a director
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 AD01 Registered office address changed from Green Deal Consortia - Diversity Network One Caspian Point Pierhead Street Cardiff Bay CF10 4JA Wales on 11 March 2013
25 Feb 2013 AD01 Registered office address changed from Rhos Fawr Y Felinheli Bangor Gwynedd LL56 4QE Wales on 25 February 2013
14 Jan 2013 CH01 Director's details changed for Miss Mic Roberts on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Miss Shelley Roberts on 14 January 2013
12 Sep 2012 CH01 Director's details changed for Mr Nicholas Simon Pritchard on 11 September 2012
11 Sep 2012 TM01 Termination of appointment of Nicholas Pritchard as a director
11 Sep 2012 AP01 Appointment of Miss Shelley Roberts as a director