Advanced company searchLink opens in new window

DIVERSE HOLDINGS LIMITED

Company number 05140766

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)
12 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
19 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
19 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
19 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
25 May 2017 AP01 Appointment of Tom Riall as a director on 8 May 2017
25 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
24 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
19 Aug 2016 MR04 Satisfaction of charge 051407660006 in full
09 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,054.55
09 Jun 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
06 Jan 2016 AA Full accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,054.55
21 Jan 2015 SH20 Statement by Directors
21 Jan 2015 SH19 Statement of capital on 21 January 2015
  • GBP 1,054.55
21 Jan 2015 CAP-SS Solvency Statement dated 16/01/15
21 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 16/01/2015
23 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014
11 Nov 2014 CC04 Statement of company's objects
29 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,054.55
29 May 2014 CH01 Director's details changed for Dr Stephen Robert Williams on 29 May 2014
29 May 2014 CH01 Director's details changed for Mr William Henry Mark Robson on 29 May 2014
16 Feb 2014 AP01 Appointment of Mr Terence Joseph Scicluna as a director