DIVERSE IT CONSULTANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-16 update statutory_documents DIRECTOR APPOINTED MR IAN WELHAM
2023-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WELHAM
2023-09-01 update statutory_documents DIRECTOR APPOINTED MRS LAINRY WELHAM
2023-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAINRY WELHAM / 01/09/2023
2023-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAINEY WELHAM
2023-09-01 update statutory_documents CESSATION OF ELAINE MICHELLE MERRALLS AS A PSC
2023-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE MERRALLS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ELAINE MICHELLE MERRALLS / 28/11/2021
2021-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALYANA MEDAVARAPU
2021-10-05 delete source_ip 188.121.43.35
2021-10-05 insert source_ip 160.153.155.210
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-01-31 delete address 40 Blandford Avenue Kettering NN16 9AR
2021-01-31 insert address 104 Federation Avenue Kettering NN14 2NX
2021-01-31 insert phone 07970 287538/07889 508439
2021-01-31 update primary_contact 40 Blandford Avenue Kettering NN16 9AR => 104 Federation Avenue Kettering NN14 2NX
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANA CHAKRAVARTHI MEDAVARAPU / 01/09/2020
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-07 delete address 40 BLANDFORD AVENUE KETTERING ENGLAND NN16 9AR
2020-05-07 insert address 104 FEDERATION AVENUE FEDERATION AVENUE DESBOROUGH KETTERING ENGLAND NN14 2NX
2020-05-07 update registered_address
2020-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 40 BLANDFORD AVENUE KETTERING NN16 9AR ENGLAND
2020-01-07 update account_category DORMANT => null
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-05-07 update account_ref_day 30 => 31
2019-05-07 update account_ref_month 4 => 3
2019-05-07 update accounts_next_due_date 2020-01-31 => 2019-12-31
2019-04-05 update statutory_documents PREVSHO FROM 30/04/2019 TO 31/03/2019
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MICHELLE MERRALLS
2019-03-07 update statutory_documents CESSATION OF IAN JAMES WELHAM AS A PSC
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-16 update statutory_documents DIRECTOR APPOINTED MISS ELAINE MICHELLE MERRALLS
2019-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WELHAM
2019-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-10-07 delete address 34 BROOKSDALE CLOSE KETTERING ENGLAND NN16 9BJ
2018-10-07 insert address 40 BLANDFORD AVENUE KETTERING ENGLAND NN16 9AR
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-10-07 update registered_address
2018-08-18 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 34 BROOKSDALE CLOSE KETTERING NN16 9BJ ENGLAND
2018-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WELHAM / 15/08/2018
2018-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANA CHAKRAVARTHI MEDAVARAPU / 15/08/2018
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-08-07 update company_status Active => Active - Proposal to Strike off
2018-07-10 update statutory_documents FIRST GAZETTE
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-11-07 delete address 90 KNIGHTS LANE KINGSTHORPE NORTHAMPTON NN2 6QL
2017-11-07 insert address 34 BROOKSDALE CLOSE KETTERING ENGLAND NN16 9BJ
2017-11-07 update registered_address
2017-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 90 KNIGHTS LANE KINGSTHORPE NORTHAMPTON NN2 6QL
2017-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-12 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-12 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-24 update statutory_documents 21/04/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents DIRECTOR APPOINTED MR KALYANNA CHAKRAVARTHI MEDAVARAPU
2016-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WRENCH
2016-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKWELL
2016-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKWELL
2016-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON PHEASEY
2016-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-05-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-04-24 update statutory_documents 21/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-23 update statutory_documents 21/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-01 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-07-01 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-04 update statutory_documents 21/04/13 FULL LIST
2013-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-04 update statutory_documents 21/04/12 FULL LIST
2012-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-27 update statutory_documents 21/04/11 FULL LIST
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WELHAM / 21/04/2011
2011-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-04 update statutory_documents 21/04/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LINDA WELHAM / 01/04/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON PHEASEY / 01/04/2010
2009-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION