Advanced company searchLink opens in new window

DIVORCE LIFELINE LIMITED

Company number 09131058

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)
28 Oct 2024 AA Micro company accounts made up to 31 January 2024
03 Sep 2024 AD03 Register(s) moved to registered inspection location 27 Parklands, Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX
23 Aug 2024 AD02 Register inspection address has been changed from Tannery House Tannery Lane Send Woking GU23 7EF England to 27 Parklands, Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX
22 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
05 Mar 2024 AD01 Registered office address changed from Tannery House Tannery Lane Send Woking GU23 7EF England to 27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX on 5 March 2024
26 Jan 2024 AA Micro company accounts made up to 31 January 2023
24 Jul 2023 ANNOTATION Part Rectified The AP01 was removed from the Public Register on 11/10/2023 as it was factually inaccurate or is derived from something factually inaccurate.
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
20 Jul 2023 ANNOTATION Part Rectified The TM01 was removed from the Public Register on 03/01/2023 as it was factually inaccurate or is derived from something factually inaccurate.
20 Jul 2023 TM02 Termination of appointment of Jane Elizabeth Derbyshire as a secretary on 31 December 2022
20 Jul 2023 PSC07 Cessation of Anthony William Derbyshire as a person with significant control on 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
15 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Mar 2021 AD01 Registered office address changed from 116 the Hornet Chichester West Sussex PO19 7JR to Tannery House Tannery Lane Send Woking GU23 7EF on 16 March 2021
18 Dec 2020 PSC04 Change of details for Mr Anthony William Derbyshire as a person with significant control on 1 January 2020
18 Dec 2020 EH02 Elect to keep the directors' residential address register information on the public register
18 Dec 2020 AD03 Register(s) moved to registered inspection location Tannery House Tannery Lane Send Woking GU23 7EF
18 Dec 2020 AD02 Register inspection address has been changed to Tannery House Tannery Lane Send Woking GU23 7EF
04 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 January 2020
30 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
16 Oct 2019 AP03 Appointment of Mrs Jane Elizabeth Derbyshire as a secretary on 10 October 2019
04 Oct 2019 AA Micro company accounts made up to 31 January 2019