DIVERSITY AND INTEGRATION INITIATIVE LIMITED

68,72 Newtownards Road, Belfast, BT4 1GW, Northern Ireland
StatusACTIVE
Company No.NI620203
Category
Incorporated03 Sep 2013
Age10 years, 9 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

DIVERSITY AND INTEGRATION INITIATIVE LIMITED is an active with number NI620203. It was incorporated 10 years, 9 months, 13 days ago, on 03 September 2013. The company address is 68,72 Newtownards Road, Belfast, BT4 1GW, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adetoye Ajibola Ojeniyi

Cessation date: 2021-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adeola Ojeniyi

Notification date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-02

Officer name: Mr Adetoye Ajibola Ojeniyi

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fungi Aleck

Termination date: 2019-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jan 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: Diversity and Integration Initiative Newtownards Road Belfast BT4 1GW Northern Ireland

New address: 68,72 Newtownards Road Belfast BT4 1GW

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Seyi Adetona

Appointment date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Seyi Adetona

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Omotoke Ojeniyi

Change date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Adetoye Ajibola Ojeniyi

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Omotoke Ojeniyi

Appointment date: 2017-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-05

Officer name: Mr Fungi Aleck

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-05

Officer name: Mr Seyi Adetona

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 13 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: 13 Lesley Central Shankill Road Belfast BT13 1FD

New address: Diversity and Integration Initiative Newtownards Road Belfast BT4 1GW

Change date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-06

Officer name: Mrs Omotoke Ojeniyi

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-05

Officer name: Olusina Odunjo

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adetoye Ojeniyi

Appointment date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-03

Officer name: Adeola Ojeniyi

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Olusina Odunjo

Change date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-30

Officer name: Mr Adeola Ojeniyi

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: 13 Lesley Central Shankill Road Belfast BT13 1FD

Change date: 2014-08-05

Old address: 13 Lesley Central Shankill Road Belfast BT13 1FD Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Old address: 58 Woodvale Avenue Belfast Antrim BT13 3EW Northern Ireland

Change date: 2014-08-05

New address: 13 Lesley Central Shankill Road Belfast BT13 1FD

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adetoye Ojeniyi

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omotoke Ojeniyi

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Omotoke Ojeniyi

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeola Ojeniyi

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adeola Ojeniyi

Documents

View document PDF

Termination director company with name

Date: 11 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adetola Ojeniyi

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adetoye Ojeniyi

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Olusina Odunjo

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adetola Ojeniyi

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-10

Officer name: Mr Adetoye Ojeniyi

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 AERIALS YORKSHIRE LIMITED

25 QUAY ROAD,BRIDLINGTON,YO15 2AB

Number:10589745
Status:ACTIVE
Category:Private Limited Company

COUTTS DE VERE PROPERTIES LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:02612532
Status:ACTIVE
Category:Private Limited Company

GM BODYSHOP LIMITED

18 DELLINGBURN STREET,STRATHCLYDE,PA15 4TW

Number:SC289990
Status:ACTIVE
Category:Private Limited Company

ICONIC GIFTS LIMITED

9 SPRING HALL COURT,HALIFAX,HX1 4TR

Number:11746748
Status:ACTIVE
Category:Private Limited Company

TIFFIN GREEN LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:08520555
Status:ACTIVE
Category:Private Limited Company

TITO'S PERUVIAN RESTAURANTS LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:08542709
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