Advanced company searchLink opens in new window

DIASPORA COMMUNITIES SUPPORT SERVICES LTD

Company number 07941123

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)
31 Jan 2018 TM01 Termination of appointment of Helen Njenga as a director on 31 January 2018
26 Jan 2018 AP01 Appointment of Mrs Helen Njenga as a director on 26 January 2018
26 Jan 2018 TM01 Termination of appointment of Benedict Odoom as a director on 26 January 2018
26 Jan 2018 AD01 Registered office address changed from 20-22 Wenlock Rd London London N1 7GU England to 20-22 Wenlock Rd London N1 7GU on 26 January 2018
09 Jan 2018 AD01 Registered office address changed from Apt 3 Cranbourne Road Manchester M21 8GE England to 20-22 Wenlock Rd London London N1 7GU on 9 January 2018
19 Jun 2017 AA Unaudited abridged accounts made up to 31 August 2016
26 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
11 Jun 2016 AD01 Registered office address changed from 12 Meadway Crescent Selby North Yorkshire YO8 4FX to Apt 3 Cranbourne Road Manchester M21 8GE on 11 June 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20,000
23 Feb 2016 CH01 Director's details changed for Reverend Lukas Kinyanjui Njenga on 22 February 2016
05 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 20,000
05 Mar 2015 AD01 Registered office address changed from 11 the Fir Trees Thorpe Willoughby Selby North Yorkshire YO8 9PR England to 12 Meadway Crescent Selby North Yorkshire YO8 4FX on 5 March 2015
03 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
10 Aug 2014 AD01 Registered office address changed from C/O Morse Capital Ltd 22 Hanover Square Mayfair W1S 1JB England to 11 the Fir Trees Thorpe Willoughby Selby North Yorkshire YO8 9PR on 10 August 2014
10 Jun 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW on 10 June 2014
12 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20,000
12 Mar 2014 CH01 Director's details changed for Reverend Lukas Kinyanjui Njenga on 3 February 2014
23 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
23 Dec 2013 TM01 Termination of appointment of Francis Waihenya as a director
23 Dec 2013 TM02 Termination of appointment of Francis Waihenya as a secretary
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
02 Aug 2013 AP01 Appointment of Mr Benedict Odoom as a director