Advanced company searchLink opens in new window

DILIGENT BUSINESS GROUP LIMITED

Company number 08467415

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)
13 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
24 Feb 2023 AD01 Registered office address changed from 1 Crossfield Chambers Gladbeck Way Enfield EN2 7HT England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 24 February 2023
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
06 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100,020
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
17 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Aug 2019 AP01 Appointment of Ms Carolyn Ayers as a director on 9 August 2019
02 May 2019 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
29 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
11 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
29 Jan 2018 AD01 Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to 1 Crossfield Chambers Gladbeck Way Enfield EN2 7HT on 29 January 2018
10 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
09 Mar 2017 AA Micro company accounts made up to 30 April 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000
03 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015