- Company Overview for DIVA DEVA UK LIMITED (06515912)
- Filing history for DIVA DEVA UK LIMITED (06515912)
- People for DIVA DEVA UK LIMITED (06515912)
- More for DIVA DEVA UK LIMITED (06515912)
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) |
---|---|---|---|
17 May 2016 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 May 2016 | |
05 May 2016 | CH03 | Secretary's details changed for Timmothy Meyer on 5 May 2016 | |
05 May 2016 | CH01 | Director's details changed for Ms Aniela Meyer on 5 May 2016 | |
30 Jun 2015 | AD01 | Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 30 June 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
09 May 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Ms Aniela Meyer on 1 January 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
01 Apr 2009 | 288b | Appointment terminated secretary westco nominees LIMITED | |
02 May 2008 | 288a | Secretary appointed timmothy meyer | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom | |
02 May 2008 | 288b | Appointment terminate, secretary companies made simple LIMITED logged form | |
27 Feb 2008 | NEWINC | Incorporation |