Advanced company searchLink opens in new window

DIAMOND LOGISTICS LIMITED

Company number 03372744

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)
13 Jun 2019 AP01 Appointment of Paul David Carvell as a director on 10 June 2019
13 Jun 2019 AP01 Appointment of Natalie Wearing as a director on 10 June 2019
11 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
20 May 2019 CH01 Director's details changed for Mr Daniel Allin on 20 May 2019
15 May 2019 CH01 Director's details changed for Mr Daniel Allin on 10 May 2019
02 May 2019 TM01 Termination of appointment of Rebecca Anne Lester as a director on 30 April 2019
02 May 2019 TM01 Termination of appointment of Natalie Jayne Blake as a director on 30 April 2019
20 Dec 2018 CH01 Director's details changed for Ms Kathryn Louise Lester on 20 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
12 Jul 2018 MR01 Registration of charge 033727440010, created on 10 July 2018
07 Jul 2018 MR04 Satisfaction of charge 033727440006 in full
28 Jun 2018 PSC02 Notification of Diamond Logistics Group Limited as a person with significant control on 30 May 2018
28 Jun 2018 PSC07 Cessation of Kathryn Louise Lester as a person with significant control on 30 May 2018
21 Jun 2018 MR04 Satisfaction of charge 033727440005 in full
08 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
08 Jun 2018 MR01 Registration of charge 033727440009, created on 6 June 2018
22 May 2018 MR01 Registration of charge 033727440008, created on 22 May 2018
22 May 2018 MR01 Registration of charge 033727440007, created on 22 May 2018
17 May 2018 AP01 Appointment of Miss Rebecca Anne Lester as a director on 1 May 2018
17 May 2018 AP01 Appointment of Miss Natalie Jayne Blake as a director on 1 May 2018
17 May 2018 AP03 Appointment of Charlotte Heard as a secretary on 1 May 2018
17 May 2018 TM01 Termination of appointment of Richard George Harris as a director on 30 April 2018
16 Apr 2018 PSC04 Change of details for Ms Kathryn Louise Lester as a person with significant control on 6 April 2016
09 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
09 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX