DIASPORA COMMUNITIES SUPPORT SERVICES LTD
Status | ACTIVE |
Company No. | 07941123 |
Category | Private Limited Company |
Incorporated | 08 Feb 2012 |
Age | 12 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DIASPORA COMMUNITIES SUPPORT SERVICES LTD is an active private limited company with number 07941123. It was incorporated 12 years, 3 months, 25 days ago, on 08 February 2012. The company address is 20-22 Wenlock Rd, London, N1 7GU, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Appoint person director company with name date
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-15
Officer name: Mr Sylvester Amoke Owino
Documents
Gazette filings brought up to date
Date: 10 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 05 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 27 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Njenga
Appointment date: 2018-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Helen Njenga
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-26
Officer name: Mrs Helen Njenga
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-26
Officer name: Benedict Odoom
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Address
Type: AD01
New address: 20-22 Wenlock Rd London N1 7GU
Change date: 2018-01-26
Old address: 20-22 Wenlock Rd London London N1 7GU England
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
New address: 20-22 Wenlock Rd London London N1 7GU
Old address: Apt 3 Cranbourne Road Manchester M21 8GE England
Change date: 2018-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2016
Action Date: 11 Jun 2016
Category: Address
Type: AD01
New address: Apt 3 Cranbourne Road Manchester M21 8GE
Old address: 12 Meadway Crescent Selby North Yorkshire YO8 4FX
Change date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reverend Lukas Kinyanjui Njenga
Change date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
New address: 12 Meadway Crescent Selby North Yorkshire YO8 4FX
Old address: 11 the Fir Trees Thorpe Willoughby Selby North Yorkshire YO8 9PR England
Change date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous extended
Date: 04 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2014
Action Date: 10 Aug 2014
Category: Address
Type: AD01
New address: 11 the Fir Trees Thorpe Willoughby Selby North Yorkshire YO8 9PR
Change date: 2014-08-10
Old address: C/O Morse Capital Ltd 22 Hanover Square Mayfair W1S 1JB England
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW
Change date: 2014-06-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 03 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reverend Lukas Kinyanjui Njenga
Change date: 2014-02-03
Documents
Accounts with accounts type dormant
Date: 23 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Waihenya
Documents
Termination secretary company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Waihenya
Documents
Gazette filings brought up to date
Date: 06 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benedict Odoom
Documents
Some Companies
368 FOREST ROAD,LONDON,E17 5JF
Number: | 08652114 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 STROUD GREEN ROAD,LONDON,N4 3EN
Number: | 09035193 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJB ENGINEERING PRECISION LIMITED
CHARTER HOUSE,STOCKPORT,SK3 8AX
Number: | 08627298 |
Status: | ACTIVE |
Category: | Private Limited Company |
641 ROCHDALE ROAD,OLDHAM,OL2 5UT
Number: | 09182237 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG
Number: | 10709719 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEREAL GENERAL PROPERTY PARENT LIMITED
140 LONDON WALL,,EC2Y 5DN
Number: | 04222556 |
Status: | ACTIVE |
Category: | Private Limited Company |