- Company Overview for DIVE RAID UK LIMITED (09290226)
- Filing history for DIVE RAID UK LIMITED (09290226)
- People for DIVE RAID UK LIMITED (09290226)
- More for DIVE RAID UK LIMITED (09290226)
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) |
---|---|---|---|
20 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
31 Oct 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
14 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
19 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Mar 2019 | TM01 | Termination of appointment of Garry Laurence Dallas as a director on 25 February 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
03 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Paul Vincent Toomer as a director on 5 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 125 Salters Road Gosforth Newcastle upon Tyne NE3 1DU to 27 Danelaw Great Lumley Chester Le Street DH3 4LU on 3 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr James Roland Rogers on 20 September 2016 | |
16 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
10 Jul 2016 | CH01 | Director's details changed for Mr Garry Lawrence Dallas on 10 July 2016 | |
09 Jul 2016 | AP01 | Appointment of Mr Garry Lawrence Dallas as a director on 9 July 2016 | |
09 Jul 2016 | AP03 | Appointment of Ms Sara Mckenzie Rogers as a secretary on 9 July 2016 | |
09 Jul 2016 | TM02 | Termination of appointment of Allison Jones Grenfell as a secretary on 9 July 2016 |