Advanced company searchLink opens in new window

DIVINE EXCELLENCE LIMITED

Company number 09435914

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)
18 Jul 2024 AA Micro company accounts made up to 28 February 2024
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
03 Oct 2023 CH01 Director's details changed for Frances Nkoli Onianwa on 3 October 2023
02 Jun 2023 AA Micro company accounts made up to 28 February 2023
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Sep 2022 AD01 Registered office address changed from 28 Kerry House Windsor Street Coventry CV1 3DJ England to 11 Middleborough Road Coventry CV1 4DD on 29 September 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 28 February 2021
28 Oct 2020 AA Micro company accounts made up to 28 February 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
01 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
10 May 2019 AA Micro company accounts made up to 28 February 2019
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
08 May 2018 AA Accounts for a dormant company made up to 28 February 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
20 Nov 2017 PSC01 Notification of Frances Nkoli Onianwa as a person with significant control on 20 November 2017
26 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
26 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
16 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016 CH01 Director's details changed for Nkoli Frances Onianwa on 18 May 2016
24 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
19 Feb 2015 CERTNM Company name changed dr. Andreea zotescu LTD\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19