Advanced company searchLink opens in new window

DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC

Company number 09660164

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)
29 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
05 May 2024 AA Micro company accounts made up to 30 June 2023
17 Aug 2023 PSC05 Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 3 July 2023
08 Aug 2023 PSC05 Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 28 July 2023
08 Aug 2023 PSC01 Notification of Craig George Farrow as a person with significant control on 28 July 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
23 Jun 2023 AD01 Registered office address changed from De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, CB25 9QE England to F21 Stirling House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9QE on 23 June 2023
29 Mar 2023 PSC05 Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 6 April 2016
07 Feb 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
17 May 2022 TM01 Termination of appointment of Aloysius Nkum Bin as a director on 21 April 2022
17 May 2022 TM01 Termination of appointment of Novi Copetus Limited as a director on 21 April 2022
17 May 2022 AP01 Appointment of Mr Craig George Farrow as a director on 21 April 2022
07 Apr 2022 AA Micro company accounts made up to 30 June 2021
04 Apr 2022 AD01 Registered office address changed from 54 Providence Way Waterbeach Cambridge Cambridgeshire CB25 9QJ to De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, CB25 9QE on 4 April 2022
11 Nov 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 AA Accounts for a dormant company made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
14 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
21 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
01 May 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017