- Company Overview for DIABLO DESIGNS LTD. (03365317)
- Filing history for DIABLO DESIGNS LTD. (03365317)
- People for DIABLO DESIGNS LTD. (03365317)
- More for DIABLO DESIGNS LTD. (03365317)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
10 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
25 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
13 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
13 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
23 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
13 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
10 May 2016 | CH01 | Director's details changed for Nicholas Charles Evelyn Henson on 10 May 2016 | |
10 May 2016 | AD01 | Registered office address changed from K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA England to 15 Oakhill Road Sevenoaks Kent TN13 1NS on 10 May 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Nicholas Charles Evelyn Henson on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Kenneth Frederick Henson on 2 July 2015 | |
02 Jul 2015 | CH03 | Secretary's details changed for Susan Evelyn Henson on 2 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Flat 209 Royle Building 31 Wenlock Road London N1 7SH to K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA on 2 July 2015 | |
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|