AD01 |
Registered office address changed from Diverse Interactive Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG United Kingdom to Galley House Moon Lane Barnet EN5 5YL on 2023-05-09
filed on: 9th, May 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed diverse interactive LIMITEDcertificate issued on 17/03/23
filed on: 17th, March 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 9th, March 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2023-01-25 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Huxley Road Surrey Research Park Guildford GU2 7RE England to Diverse Interactive Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 2022-07-13
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-07-13
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-02
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 10th, November 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2021-10-25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-02
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-06-02
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-11
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-11
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-12-11
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-06-24 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-24 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-02
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-06-20 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-01-28
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-02
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-01-31
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Old Bank Chambers Taylor Accounting Ltd 3 - 5 Alexandra Road Farnborough Hampshire GU14 6BU England to 6 Huxley Road Surrey Research Park Guildford GU2 7RE on 2018-01-31
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-01-31 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-02
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On 2017-04-07 - new secretary appointed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-04-07
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Technology Centre 40 Occam Road Surrey Research Park Guildford GU2 7EF to Old Bank Chambers Taylor Accounting Ltd 3 - 5 Alexandra Road Farnborough Hampshire GU14 6BU on 2016-11-09
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-02 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-09: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-05
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-31
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-31: 1.00 GBP
filed on: 8th, July 2015
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-06-02
filed on: 8th, July 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-06-02 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 1.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-07-08: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-06-05
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to The Technology Centre 40 Occam Road Surrey Research Park Guildford GU2 7EF on 2015-05-22
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(27 pages)
|