Advanced company searchLink opens in new window

DIVINELY VINTAGE LTD

Company number 07117163

Filter by category

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)
07 Feb 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 AP03 Appointment of Mr Mark Hamilton Howarth as a secretary on 8 February 2023
08 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
02 Jan 2022 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from Tillbrook Cottage 153B High Street London Colney St. Albans Hertfordshire AL2 1RP England to 89 Chapel Street Chapel Street Hemel Hempstead HP2 5AE on 7 January 2021
07 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Feb 2019 PSC04 Change of details for Ms Susan Margaret Buckle as a person with significant control on 27 February 2019
09 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
01 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 AD01 Registered office address changed from 3 South Farm Cottages Shenley Lane St. Albans Hertfordshire AL2 1AD to Tillbrook Cottage 153B High Street London Colney St. Albans Hertfordshire AL2 1RP on 23 May 2017
13 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
09 Aug 2016 AA Micro company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 Jan 2016 AD01 Registered office address changed from 3 3 South Farm Cottages, Shenley Lane Napsbury St. Albans Hertfordshire AL2 1AD England to 3 South Farm Cottages Shenley Lane St. Albans Hertfordshire AL2 1AD on 15 January 2016
14 Jan 2016 AA Micro company accounts made up to 31 March 2015
14 Jan 2016 CH01 Director's details changed for Ms Susan Margaret Buckle on 27 July 2015
25 Nov 2015 AD01 Registered office address changed from 41 Park Street St Albans AL2 2PE to 3 3 South Farm Cottages, Shenley Lane Napsbury St. Albans Hertfordshire AL2 1AD on 25 November 2015