DIVERSITY PROJECT (IM) CIC
Status | ACTIVE |
Company No. | 10373058 |
Category | |
Incorporated | 13 Sep 2016 |
Age | 7 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DIVERSITY PROJECT (IM) CIC is an active with number 10373058. It was incorporated 7 years, 8 months, 20 days ago, on 13 September 2016. The company address is 130 Buzzacott Llp 130 Buzzacott Llp, London, EC2V 6DL, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type small
Date: 12 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2023
Action Date: 12 Mar 2023
Category: Address
Type: AD01
Old address: 27 Mortimer Street London W1T 3BL England
Change date: 2023-03-12
New address: 130 Buzzacott Llp 130 Wood Street London EC2V 6DL
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type small
Date: 29 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Directors register information on withdrawal from the public register
Date: 30 Jun 2022
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2022-06-30
Documents
Withdrawal of the directors register information from the public register
Date: 30 Jun 2022
Category: Officers
Sub Category: Register
Type: EW01
Documents
Secretaries register information on withdrawal from the public register
Date: 30 Jun 2022
Category: Officers
Sub Category: Register
Type: EW03RSS
Date: 2022-06-30
Documents
Withdrawal of the secretaries register information from the public register
Date: 30 Jun 2022
Category: Officers
Sub Category: Register
Type: EW03
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
New address: 27 Mortimer Street London W1T 3BL
Old address: Camomile Court 23 Camomile Street London EC3A 7LL
Change date: 2021-12-20
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Appoint person director company with name date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Johnson
Appointment date: 2021-07-30
Documents
Accounts with accounts type small
Date: 19 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Cameron
Appointment date: 2021-03-31
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-08
Officer name: Mr Jonathan Paul Terry
Documents
Notification of a person with significant control statement
Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Mr Jonathan Paul Terry
Documents
Cessation of a person with significant control
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-09
Psc name: Jane Alexandra Welsh
Documents
Cessation of a person with significant control
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-09
Psc name: Helena Louise Morrissey
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Miss Linda Russheim
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type small
Date: 07 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 07 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dame Helena Louise Morrissey
Change date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Notification of a person with significant control
Date: 29 Jul 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-29
Psc name: Helena Morrissey
Documents
Notification of a person with significant control
Date: 26 Jul 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-29
Psc name: Jane Welsh
Documents
Withdrawal of a person with significant control statement
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-26
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-17
Officer name: Mrs Jane Alexandra Welsh
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-29
Officer name: Christopher James Cummings
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-29
Officer name: Jack Willoughby Knight
Documents
Accounts with accounts type full
Date: 08 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person secretary company with name date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-25
Officer name: Ms Charlotte Alice Locke
Documents
Termination secretary company with name termination date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-25
Officer name: Jane Alexandra Welsh
Documents
Notification of a person with significant control statement
Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-05
Psc name: Helena Louise Morrissey
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-05
Psc name: Jack Willoughby Knight
Documents
Accounts with accounts type small
Date: 10 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helena Louise Morrissey
Notification date: 2016-09-30
Documents
Withdrawal of the directors residential address register information from the public register
Date: 07 Mar 2018
Category: Officers
Sub Category: Register
Type: EW02
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-30
Psc name: Jack Willoughby Knight
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-07
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-05
Officer name: Mr Christopher James Cummings
Documents
Appoint person secretary company with name date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-05
Officer name: Mrs Jane Alexandra Welsh
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Alexandra Welsh
Appointment date: 2018-03-05
Documents
Termination secretary company with name termination date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jack Willoughby Knight
Termination date: 2018-03-05
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mrs Helena Louise Morrissey
Documents
Incorporation community interest company
Date: 13 Sep 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 01773682 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 BETHNAL GREEN ROAD,LONDON,E2 0AG
Number: | 10931702 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIDER COURT 12 EIDER COURT,BISHOP'S STORTFORD,CM23 3BS
Number: | 11331717 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGHLAND ROAD,SOUTHSEA,PO4 9NQ
Number: | 11048438 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER TRAFFIC MANAGEMENT LIMITED
UNIT 13,SPENNYMOOR,DL16 6TL
Number: | 04114606 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07431648 |
Status: | ACTIVE |
Category: | Private Limited Company |