Advanced company searchLink opens in new window

DIVINE SECURITIES SERVICES LTD

Company number 07887618

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)
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 17 June 2023 with updates
31 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
11 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
04 Jul 2020 PSC07 Cessation of Kennedy Owusu as a person with significant control on 25 June 2020
25 Jun 2020 PSC01 Notification of Kennedy Owusu as a person with significant control on 20 December 2016
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 31 March 2018
28 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
28 Dec 2018 AD01 Registered office address changed from St George's House 3rd Floor, 6 st George's Way Leicester Leicestershire LE1 1QZ United Kingdom to 49a - 51 Church Gate Leicester City Centre Leicester Leicestershire LE1 3AL on 28 December 2018
04 May 2018 AD01 Registered office address changed from St Georges House St George's House, 3rd Floor 6 st George's Way Leicester Leicestershire LE1 1QZ United Kingdom to St George's House 3rd Floor, 6 st George's Way Leicester Leicestershire LE1 1QZ on 4 May 2018
04 May 2018 AD01 Registered office address changed from Andrea Building Unit 3, 99-101 Humberstone Road Leicester Leicestershire LE5 3AN United Kingdom to St Georges House St George's House, 3rd Floor 6 st George's Way Leicester Leicestershire LE1 1QZ on 4 May 2018
15 Jan 2018 AD01 Registered office address changed from Imperial House Suite 7 st. Nicholas Circle Leicester Leicestershire LE1 4LF to Andrea Building Unit 3, 99-101 Humberstone Road Leicester Leicestershire LE5 3AN on 15 January 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
24 Dec 2015 AA Micro company accounts made up to 31 March 2015