DIVERSITY PROJECT (IM) CIC

130 Buzzacott Llp 130 Buzzacott Llp, London, EC2V 6DL, England
StatusACTIVE
Company No.10373058
Category
Incorporated13 Sep 2016
Age7 years, 8 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the directors register information from the public register

Date: 30 Jun 2022

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

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

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 30 Jun 2022

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 07 Mar 2018

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 13 Sep 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CHYNGTON HOUSE ESTATE LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:01773682
Status:ACTIVE
Category:Private Limited Company

HAMZA FRIED CHICKEN LIMITED

278 BETHNAL GREEN ROAD,LONDON,E2 0AG

Number:10931702
Status:ACTIVE
Category:Private Limited Company

LUITECH AUTOMATION LTD

EIDER COURT 12 EIDER COURT,BISHOP'S STORTFORD,CM23 3BS

Number:11331717
Status:ACTIVE
Category:Private Limited Company

OWEN DREW CONSULTING LTD

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

SLOVENEFOOD LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:07431648
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