- Company Overview for DIAMOND COURIERS LIMITED (02241504)
- Filing history for DIAMOND COURIERS LIMITED (02241504)
- People for DIAMOND COURIERS LIMITED (02241504)
- Charges for DIAMOND COURIERS LIMITED (02241504)
- More for DIAMOND COURIERS LIMITED (02241504)
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.
|
|
14 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 27 June 2023
|
|
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
|
|
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
|
|
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 |