DIASPORA COMMUNITIES SUPPORT SERVICES LTD

20-22 Wenlock Rd, London, N1 7GU, England
StatusACTIVE
Company No.07941123
CategoryPrivate Limited Company
Incorporated08 Feb 2012
Age12 years, 3 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Waihenya

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Waihenya

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Odoom

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDENFIELD LIMITED

368 FOREST ROAD,LONDON,E17 5JF

Number:08652114
Status:ACTIVE
Category:Private Limited Company

LULU'S CUISINE LIMITED

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

SOLE DRIVE LIMITED

641 ROCHDALE ROAD,OLDHAM,OL2 5UT

Number:09182237
Status:ACTIVE
Category:Private Limited Company

SUMMIT SPORTS MEDIA LTD

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:10709719
Status:ACTIVE
Category:Private Limited Company
Number:04222556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source