- Company Overview for DIVERSITY NETWORK LTD (07800610)
- Filing history for DIVERSITY NETWORK LTD (07800610)
- People for DIVERSITY NETWORK LTD (07800610)
- More for DIVERSITY NETWORK LTD (07800610)
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
|
|
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
|
|
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
|
|
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 |