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)
28 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each. 16/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
06 Jul 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5
04 Jul 2017 CH01 Director's details changed for Ms Kathryn Louise Lester on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Daniel Allin on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Richard George Harris on 4 July 2017
04 Jul 2017 PSC01 Notification of Kathryn Louise Lester as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Oct 2016 AD01 Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ to Unit 3C, Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX on 6 October 2016
15 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 95
09 Jun 2016 AP01 Appointment of Mr Richard Harris as a director on 1 June 2016
13 May 2016 MR04 Satisfaction of charge 033727440004 in full
27 Apr 2016 TM01 Termination of appointment of Sandra Robinson as a director on 24 March 2016
29 Mar 2016 MR01 Registration of charge 033727440006, created on 22 March 2016
13 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jan 2015 AD01 Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 15 January 2015
07 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
07 Jul 2014 CH01 Director's details changed for Ms Kathryn Louise Lester on 28 June 2014
28 Jan 2014 MR04 Satisfaction of charge 2 in full
16 Jan 2014 AP01 Appointment of Ms Sandra Robinson as a director
03 Jan 2014 MR01 Registration of charge 033727440005
10 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013