Advanced company searchLink opens in new window

DIAMOND COURIERS LIMITED

Company number 02241504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
24 May 2024 CH01 Director's details changed for Ms Maria Louisa Smyth on 23 May 2024
02 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Jul 2023 SH06 Cancellation of shares. Statement of capital on 27 June 2023
  • GBP 90,450
11 Jul 2023 TM01 Termination of appointment of Lee Andrew Power as a director on 27 June 2023
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
30 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
07 Feb 2023 AP01 Appointment of Miss Maria Louisa Smyth as a director on 1 February 2023
09 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
16 Feb 2022 CH01 Director's details changed for Mr Danny James Smyth on 15 February 2022
16 Feb 2022 PSC04 Change of details for Mr Danny James Smyth as a person with significant control on 15 February 2022
02 Jul 2021 PSC04 Change of details for Mr Danny James Smyth as a person with significant control on 2 July 2021
22 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
27 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2020
09 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Filing of SH01 08/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2020 SH10 Particulars of variation of rights attached to shares
09 Jul 2020 SH08 Change of share class name or designation
08 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2019
  • GBP 100,500
03 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
26 Feb 2020 AD02 Register inspection address has been changed from Unit 1 the Felbridge Centre, Imberhorne Lane East Grinstead RH19 1XP England to Unit 3-6 Charlwoods Road East Grinstead RH19 2HG
25 Feb 2020 CH01 Director's details changed for Mr Danny James Smyth on 25 February 2020
25 Feb 2020 CH01 Director's details changed for Mr Peter John England on 25 February 2020