Download leads from Nexok and grow your business. Find out more

Diegesis Group Limited

Documents

Total Documents120
Total Pages529

Filing History

14 July 2020Accounts for a dormant company made up to 31 May 2020
7 May 2020Confirmation statement made on 7 May 2020 with updates
9 January 2020Accounts for a dormant company made up to 31 May 2019
13 May 2019Confirmation statement made on 7 May 2019 with updates
7 December 2018Accounts for a dormant company made up to 31 May 2018
8 May 2018Confirmation statement made on 7 May 2018 with updates
31 July 2017Accounts for a dormant company made up to 31 May 2017
31 July 2017Accounts for a dormant company made up to 31 May 2017
9 May 2017Confirmation statement made on 7 May 2017 with updates
9 May 2017Confirmation statement made on 7 May 2017 with updates
14 February 2017Total exemption small company accounts made up to 31 May 2016
14 February 2017Total exemption small company accounts made up to 31 May 2016
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 85,720
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 85,720
22 January 2016Accounts for a dormant company made up to 31 May 2015
22 January 2016Accounts for a dormant company made up to 31 May 2015
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 85,720
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 85,720
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 85,720
18 February 2015Accounts for a dormant company made up to 31 May 2014
18 February 2015Accounts for a dormant company made up to 31 May 2014
23 January 2015Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway London SW19 1RD on 23 January 2015
23 January 2015Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway London SW19 1RD on 23 January 2015
29 May 2014Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom on 29 May 2014
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 85,720
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 85,720
29 May 2014Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom on 29 May 2014
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 85,720
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
19 June 2013Termination of appointment of Lynn Robinson as a secretary
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
19 June 2013Termination of appointment of Lynn Robinson as a secretary
1 March 2013Full accounts made up to 31 May 2012
1 March 2013Full accounts made up to 31 May 2012
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
25 May 2012Director's details changed for Mrs Jennifer Helen Denning on 25 May 2012
25 May 2012Director's details changed for Mrs Jennifer Helen Denning on 25 May 2012
30 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
30 April 2012Re-registration of Memorandum and Articles
30 April 2012Certificate of re-registration from Public Limited Company to Private
30 April 2012Re-registration of Memorandum and Articles
30 April 2012Re-registration from a public company to a private limited company
30 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
30 April 2012Certificate of re-registration from Public Limited Company to Private
30 April 2012Re-registration from a public company to a private limited company
29 November 2011Group of companies' accounts made up to 31 May 2011
29 November 2011Group of companies' accounts made up to 31 May 2011
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
12 January 2011Full accounts made up to 31 May 2010
12 January 2011Full accounts made up to 31 May 2010
10 January 2011Registered office address changed from 90 High Street Wimbledon London SW19 5EG on 10 January 2011
10 January 2011Registered office address changed from 90 High Street Wimbledon London SW19 5EG on 10 January 2011
1 June 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
1 June 2010Director's details changed for Mr Nicholas Henry Denning on 7 May 2010
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
1 June 2010Director's details changed for Mr Nicholas Henry Denning on 7 May 2010
1 June 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010
1 June 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010
1 June 2010Director's details changed for Mr Nicholas Henry Denning on 7 May 2010
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
28 May 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010
28 May 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010
28 May 2010Director's details changed for Nicholas Henry Denning on 7 May 2010
28 May 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010
28 May 2010Director's details changed for Nicholas Henry Denning on 7 May 2010
28 May 2010Director's details changed for Nicholas Henry Denning on 7 May 2010
15 April 2010Termination of appointment of David Woolner as a director
15 April 2010Termination of appointment of David Woolner as a director
15 December 2009Group of companies' accounts made up to 31 May 2009
15 December 2009Group of companies' accounts made up to 31 May 2009
22 May 2009Location of debenture register
22 May 2009Return made up to 07/05/09; full list of members
22 May 2009Location of debenture register
22 May 2009Return made up to 07/05/09; full list of members
21 May 2009Location of register of members
21 May 2009Location of register of members
9 February 2009Director appointed jennifer helen denning
9 February 2009Director appointed jennifer helen denning
22 January 2009Secretary appointed lynn robinson
22 January 2009Appointment terminated secretary nicholas denning
22 January 2009Secretary appointed lynn robinson
22 January 2009Appointment terminated secretary nicholas denning
12 January 2009Statement of affairs
12 January 2009Ad 22/12/08\gbp si 16640@1=16640\gbp ic 49000/65640\
12 January 2009Ad 24/11/08\gbp si 48998@1=48998\gbp ic 2/49000\
12 January 2009Ad 22/12/08\gbp si 16640@1=16640\gbp ic 49000/65640\
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 January 2009Ad 22/12/08\gbp si 19080@1=19080\gbp ic 65640/84720\
12 January 2009Statement of affairs
12 January 2009Ad 24/11/08\gbp si 48998@1=48998\gbp ic 2/49000\
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 January 2009Ad 22/12/08\gbp si 19080@1=19080\gbp ic 65640/84720\
31 October 2008Registered office changed on 31/10/2008 from 94 high street wimbledon london SW19 5EG
31 October 2008Registered office changed on 31/10/2008 from 94 high street wimbledon london SW19 5EG
27 June 2008Commence business and borrow
27 June 2008Commence business and borrow
27 June 2008Application to commence business
27 June 2008Application to commence business
18 June 2008Director and secretary appointed nicholas henry denning
18 June 2008Registered office changed on 18/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
18 June 2008Director appointed david richard guy woolner
18 June 2008Director and secretary appointed nicholas henry denning
18 June 2008Registered office changed on 18/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
18 June 2008Director appointed david richard guy woolner
12 May 2008Appointment terminated director daniel dwyer
12 May 2008Appointment terminated director daniel dwyer
12 May 2008Appointment terminated director daniel dwyer
12 May 2008Appointment terminated director daniel dwyer
12 May 2008Appointment terminated secretary d & d secretarial LTD
12 May 2008Appointment terminated secretary d & d secretarial LTD
7 May 2008Incorporation
7 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing