Advanced company searchLink opens in new window

DIVERSITY NETWORK HOLDINGS LTD

Company number 08865895

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Feb 2026 MR05 Part of the property or undertaking has been released from charge 088658950001
24 Feb 2026 MR05 Part of the property or undertaking has been released from charge 088658950002
11 Feb 2026 CS01 Confirmation statement made on 28 January 2026 with updates
11 Feb 2026 RM01 Appointment of receiver or manager
11 Feb 2026 MR05 Part of the property or undertaking has been released and no longer forms part of charge 088658950002
05 Feb 2026 MR05 Part of the property or undertaking has been released and no longer forms part of charge 088658950002
31 Dec 2025 TM01 Termination of appointment of Christopher Mclain as a director on 31 December 2025
13 Aug 2025 PSC05 Change of details for Cen Holdco Limited as a person with significant control on 13 August 2025
02 Jul 2025 TM01 Termination of appointment of Lewis Edward John as a director on 27 June 2025
12 Mar 2025 CH01 Director's details changed for Mr Lewis Edward John on 12 March 2025
12 Mar 2025 AP01 Appointment of Mr Christopher Mclain as a director on 12 March 2025
12 Mar 2025 AD01 Registered office address changed from Coptic House Mount Stuart Square Cardiff South Glamorgan CF10 5EE to Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP on 12 March 2025
12 Mar 2025 CH01 Director's details changed for Mr Robert Benjamin Nathaniel Brodie on 12 March 2025
12 Mar 2025 TM01 Termination of appointment of Ryan Howard as a director on 12 March 2025
03 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with updates
31 Dec 2024 AA Group of companies' accounts made up to 28 January 2024
18 Jun 2024 MR01 Registration of charge 088658950002, created on 12 June 2024
28 May 2024 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 28 May 2024
02 Apr 2024 MR01 Registration of charge 088658950001, created on 15 March 2024
19 Mar 2024 MA Memorandum and Articles of Association
19 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2024 TM01 Termination of appointment of Michelle Roberts as a director on 8 March 2024
14 Mar 2024 PSC07 Cessation of Michelle Roberts as a person with significant control on 8 March 2024
14 Mar 2024 PSC07 Cessation of Nick Simon Pritchard as a person with significant control on 8 March 2024
14 Mar 2024 TM01 Termination of appointment of Nick Simon Pritchard as a director on 8 March 2024