Advanced company searchLink opens in new window

DIVRSE P1 LTD

Company number 12377474

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)
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
03 Sep 2024 PSC02 Notification of Divrse Ventures Ltd as a person with significant control on 17 March 2023
03 Sep 2024 PSC07 Cessation of Steven Francis Crohill as a person with significant control on 17 March 2023
03 Sep 2024 PSC07 Cessation of Michael Charles Corbridge as a person with significant control on 17 March 2023
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
07 Feb 2024 AD01 Registered office address changed from Suite 1 275 Deansgate Manchester M3 4EL United Kingdom to 21 Stanley Street Manchester M8 8SH on 7 February 2024
18 Jan 2024 CH01 Director's details changed for Mr Steven Francis Crohill on 18 January 2024
18 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
01 Sep 2023 TM01 Termination of appointment of Handan Lewis as a director on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Bryn David Lewis as a director on 1 September 2023
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
18 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
18 Jan 2023 CH01 Director's details changed for Mr Steven Francis Crohill on 1 April 2021
18 Jan 2023 CH01 Director's details changed for Mr Michael Charles Corbridge on 1 April 2021
18 Jan 2023 PSC04 Change of details for Mr Steven Francis Crohill as a person with significant control on 1 April 2021
18 Jan 2023 PSC04 Change of details for Mr Michael Charles Corbridge as a person with significant control on 1 April 2021
31 May 2022 AA Micro company accounts made up to 31 August 2021
01 Feb 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Feb 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
12 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with updates
24 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-24
  • GBP 200