DIVEMANIA SCUBA LIMITED

2 Crouchview Close, Wickford, SS11 8QB, Essex, England
StatusACTIVE
Company No.08788985
CategoryPrivate Limited Company
Incorporated25 Nov 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

DIVEMANIA SCUBA LIMITED is an active private limited company with number 08788985. It was incorporated 10 years, 6 months, 9 days ago, on 25 November 2013. The company address is 2 Crouchview Close, Wickford, SS11 8QB, Essex, England.



Company Fillings

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-22

Psc name: Martin Betts

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bryant

Termination date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Westerman Kendrick-White

Change date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-31

Psc name: Paul Bryant

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Betts

Cessation date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Betts

Termination date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Old address: 32 Ryder Gardens Rainham Essex RM13 7LS England

Change date: 2024-04-05

New address: 2 Crouchview Close Wickford Essex SS11 8QB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mr David Westerman Kendrick-White

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Westerman Kendrick-White

Change date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Betts

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Westerman Kendrick-White

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Bryant

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Dryden Shaw

Termination date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

New address: 32 Ryder Gardens Rainham Essex RM13 7LS

Change date: 2017-06-23

Old address: 7 Sun Street Sawbridgeworth Essex CM21 9PU

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Martin Betts

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Paul French

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Graham Shaw

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Shaw

Change date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Westerman Kendrick-White

Change date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul French

Change date: 2014-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Mr Paul Bryant

Documents

View document PDF

Incorporation company

Date: 25 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA JAMES ACCOUNTANCY LIMITED

1 BOSTON COURT,NEWCASTLE UPON TYNE,NE12 9RA

Number:10064903
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLH SERVICING LIMITED

ENTERPRISE HOUSE C/O A.M. INSOLVENCY LIMITED,WORKSOP,S81 7QF

Number:08961562
Status:LIQUIDATION
Category:Private Limited Company

CSNI LTD

248-266 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI639063
Status:ACTIVE
Category:Private Limited Company

EXTRAS CASTING UK LTD

27 ANCHOR CLOSE,SHOREHAM-BY-SEA,BN43 5BY

Number:10830785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ITALTEL UK LTD

FIFTH FLOOR 100,LONDON,EC2V 7EX

Number:04307134
Status:ACTIVE
Category:Private Limited Company

JSO PRODUCTIONS LIMITED

THREEWAYS RADNAGE COMMON ROAD,HIGH WYCOMBE,HP14 4DF

Number:04149058
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