Advanced company searchLink opens in new window

DIVERSITY BUSINESS INCUBATOR CIC

Company number 11143658

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)
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