DILIGENT BUSINESS GROUP LIMITED

Sopers House Sopers Road Sopers House Sopers Road, Potters Bar, EN6 4RY, England
StatusACTIVE
Company No.08467415
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

DILIGENT BUSINESS GROUP LIMITED is an active private limited company with number 08467415. It was incorporated 11 years, 3 months, 9 days ago, on 02 April 2013. The company address is Sopers House Sopers Road Sopers House Sopers Road, Potters Bar, EN6 4RY, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-24

Old address: 1 Crossfield Chambers Gladbeck Way Enfield EN2 7HT England

New address: Sopers House Sopers Road Cuffley Potters Bar EN6 4RY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 100,020 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Ayers

Appointment date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

Old address: Maple House High Street Potters Bar Hertfordshire EN6 5BS

New address: 1 Crossfield Chambers Gladbeck Way Enfield EN2 7HT

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2014

Action Date: 27 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-27

Capital : 100,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

Old address: 22 the Ridgeway Cuffley Hertfordshire EN6 4AR

New address: Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTVIEW SERVICES LIMITED

BANK CHAMBERS 1-3 WOODFORD,ILFORD,IG2 6UF

Number:03714161
Status:ACTIVE
Category:Private Limited Company

MOSS IS LTD

85 PRIMROSE PLACE,DONCASTER,DN4 7DQ

Number:11322896
Status:ACTIVE
Category:Private Limited Company

PROTECTRON UK LTD

28 FOXLEYS,WATFORD,WD19 5DE

Number:08548135
Status:ACTIVE
Category:Private Limited Company

STOVENHORST LP

SUITE 4065,ST ANDREWS,KY16 9UR

Number:SL021793
Status:ACTIVE
Category:Limited Partnership

THE COFFEE DOCK (COOKSTOWN) LIMITED

4 BROOK PLACE,DUNGANNON,BT71 6JG

Number:NI655441
Status:ACTIVE
Category:Private Limited Company

TOPLAND TYNE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:06777559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source