Advanced company searchLink opens in new window

DZIVA ENTERPRISES LTD

Company number 08814153

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)
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
16 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
25 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jan 2021 AA Micro company accounts made up to 31 December 2019
14 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 Dec 2015 CH01 Director's details changed for Miss Lorraine Ringisai Chademunhu on 1 July 2015
18 Dec 2015 CH03 Secretary's details changed for Mr Dereck Muroyiwa Dziva on 1 July 2015
18 Dec 2015 AD01 Registered office address changed from 195B Park Road Kingston upon Thames Surrey KT2 5JY to 12 Compton Crescent Chessington Surrey KT9 2HB on 18 December 2015
13 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 CH01 Director's details changed for Miss Lorraine Ringisai Chademunhu on 1 December 2014
08 Jan 2015 CH03 Secretary's details changed for Mr Dereck Muroyiwa Dziva on 1 December 2014
08 Jan 2015 AD01 Registered office address changed from 25 Upper Ham Road Kingston upon Thames KT2 5QX England to 195B Park Road Kingston upon Thames Surrey KT2 5JY on 8 January 2015