This company is commonly known as The Diviner Network Limited. The company was founded 8 years ago and was given the registration number 09997678. The firm's registered office is in LONDON. You can find them at 50 Eastcastle Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | THE DIVINER NETWORK LIMITED |
---|---|---|
Company Number | : | 09997678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Eastcastle Street, London, United Kingdom, W1W 8EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Eastcastle Street, London, United Kingdom, W1W 8EA | Director | 10 February 2016 | Active |
50, Eastcastle Street, London, United Kingdom, W1W 8EA | Director | 10 February 2016 | Active |
Mrs Nicole Marie Buckley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 36, Gloucester Avenue, London, England, NW1 7BB |
Nature of control | : |
|
Mr Damian Kenneth Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Gloucester Avenue, London, England, NW1 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-07 | Capital | Capital cancellation shares. | Download |
2019-07-25 | Capital | Capital return purchase own shares. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-25 | Capital | Capital allotment shares. | Download |
2018-07-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.