- Company Overview for DIVERSITY BUSINESS INCUBATOR CIC (11143658)
- Filing history for DIVERSITY BUSINESS INCUBATOR CIC (11143658)
- People for DIVERSITY BUSINESS INCUBATOR CIC (11143658)
- Registers for DIVERSITY BUSINESS INCUBATOR CIC (11143658)
- More for DIVERSITY BUSINESS INCUBATOR CIC (11143658)
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) |
---|---|---|---|
23 Sep 2024 | RP10 | Address of person with significant control Mr David Feindouno changed to 11143658 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 September 2024 | |
23 Sep 2024 | RP09 | Address of officer Mr David Feindouno changed to 11143658 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 September 2024 | |
22 Sep 2024 | AD01 | Registered office address changed from Hq Business Centre Office 37 237 Union Street Plymouth PL1 3HQ England to Unit a 86-88 Union Street Plymouth PL1 3EZ on 22 September 2024 | |
22 Sep 2024 | PSC04 | Change of details for Mr Jabo Butera as a person with significant control on 8 September 2024 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
19 May 2023 | AP01 | Appointment of Mrs Nadine Mashingaidze as a director on 10 May 2023 | |
04 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr David Feindouno on 30 November 2021 | |
02 Feb 2023 | PSC04 | Change of details for Mr David Feindouno as a person with significant control on 30 November 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
06 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
30 Nov 2020 | TM01 | Termination of appointment of Neil Anthony Weymss Walsh as a director on 30 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Neil Antony Wemyss Walsh as a person with significant control on 28 November 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Neil Anthony Wemyss Walsh as a director on 20 September 2020 | |
25 Sep 2020 | PSC01 | Notification of Neil Antony Wemyss Walsh as a person with significant control on 20 September 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 27 Ordnance Street Ordnance Street Plymouth PL1 4NL England to Hq Business Centre Office 37 237 Union Street Plymouth PL1 3HQ on 2 December 2019 |