DIVERSITI UK LEARNING AND DEVELOPMENT C.I.C.

60 Gold Street, Northampton, NN1 1RS, England
StatusACTIVE
Company No.09353217
Category
Incorporated12 Dec 2014
Age9 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

DIVERSITI UK LEARNING AND DEVELOPMENT C.I.C. is an active with number 09353217. It was incorporated 9 years, 6 months, 30 days ago, on 12 December 2014. The company address is 60 Gold Street, Northampton, NN1 1RS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jul 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mrs Lynn Connor

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2021

Action Date: 12 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garry Connor

Cessation date: 2021-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Calder

Appointment date: 2020-08-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-30

Psc name: Mr Garry Connor

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Connor

Appointment date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeshan Munawar

Termination date: 2019-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zeshan Munawar

Cessation date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-30

Old address: 47 Baronson Gardens Northampton Northamptonshire NN1 4NZ

New address: 60 Gold Street Northampton NN1 1RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-11

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2016

Action Date: 11 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2016

Action Date: 11 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Incorporation community interest company

Date: 12 Dec 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

41/50 PRINCE OF WALES MANSIONS LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:02550585
Status:ACTIVE
Category:Private Limited Company

KEVIN TRAN CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11938077
Status:ACTIVE
Category:Private Limited Company

OUTRUN VENTURE PARTNERS LLP

41 LUKE STREET,LONDON,EC2A 4DP

Number:OC423602
Status:ACTIVE
Category:Limited Liability Partnership

ROMULUS CONSULTANCY LIMITED

FLAT 5 35-41 TAGWRIGHT HOUSE,LONDON,N1 7LP

Number:11206913
Status:ACTIVE
Category:Private Limited Company

S L MORRIS LTD

14 WESTON DRIVE,OTLEY,LS21 2EL

Number:11547063
Status:ACTIVE
Category:Private Limited Company

SMELLIE & WEIR LIMITED

C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR,GLASGOW,G2 2BX

Number:SC015653
Status:LIQUIDATION
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