Advanced company searchLink opens in new window

DIVERSE EXCELLENCE CYMRU LTD

Company number 07058600

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)
11 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Okechi Joseph Ofoegbu Anyaike as a director on 19 October 2016
27 Oct 2016 AP01 Appointment of Mr Kevin Christie as a director on 15 October 2016
26 Sep 2016 TM01 Termination of appointment of Sally Fowler as a director on 26 September 2016
26 Sep 2016 TM02 Termination of appointment of Martyn Leon Jones as a secretary on 26 September 2016
08 Sep 2016 TM01 Termination of appointment of Gaynor Antoinette Legall as a director on 8 September 2016
02 Aug 2016 AP01 Appointment of Dr Charles Willie as a director on 1 August 2016
23 Jun 2016 CH01 Director's details changed for Mrs Gaynor Antoinette Legall on 22 June 2016
21 Jun 2016 AP01 Appointment of Mr Keith Richard Dewhurst as a director on 21 June 2016
06 Jun 2016 AP01 Appointment of Mr Mervyn Alan Harris as a director on 27 May 2016
06 Jun 2016 TM01 Termination of appointment of Martin James Gabriel as a director on 27 May 2016
06 Jun 2016 TM01 Termination of appointment of Martin James Gabriel as a director on 27 May 2016
06 Jun 2016 TM01 Termination of appointment of Martin Lionel Rees Price as a director on 27 May 2016
03 May 2016 TM01 Termination of appointment of Helen Mary Bennett as a director on 29 April 2016
27 Apr 2016 TM01 Termination of appointment of Mervyn Alan Harris as a director on 26 April 2016
04 Apr 2016 CH01 Director's details changed for Ms Sally Fowler on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Mrs Gaynor Antoinette Legall on 4 April 2016
19 Jan 2016 MR01 Registration of charge 070586000001, created on 14 January 2016
24 Nov 2015 AA Full accounts made up to 31 March 2015
09 Nov 2015 CH01 Director's details changed for Martin Gabriel on 9 November 2015
09 Nov 2015 CH01 Director's details changed for Mr Joseph Anyaike on 9 November 2015
06 Nov 2015 TM01 Termination of appointment of Keith Richard Dewhurst as a director on 4 November 2015
06 Nov 2015 AR01 Annual return made up to 27 October 2015 no member list
12 Oct 2015 AP01 Appointment of Mr Joseph Anyaike as a director on 12 October 2015
29 Sep 2015 AP03 Appointment of Mr Martyn Leon Jones as a secretary on 1 April 2015