- Company Overview for DIAMOND INTERNATIONAL LIMITED (04083633)
- Filing history for DIAMOND INTERNATIONAL LIMITED (04083633)
- People for DIAMOND INTERNATIONAL LIMITED (04083633)
- Charges for DIAMOND INTERNATIONAL LIMITED (04083633)
- More for DIAMOND INTERNATIONAL LIMITED (04083633)
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) |
---|---|---|---|
06 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Lee Andrew Power on 25 January 2017 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Danny James Smyth on 1 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
15 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD02 | Register inspection address has been changed from Unit 8 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ United Kingdom | |
18 Oct 2013 | CH01 | Director's details changed for Mr Lee Andrew Power on 1 March 2013 | |
01 Mar 2013 | AP01 | Appointment of Mr Lee Andrew Power as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Danny James Smyth on 18 June 2012 | |
29 Mar 2012 | AP03 | Appointment of Peter England as a secretary | |
29 Mar 2012 | TM02 | Termination of appointment of Alma England as a secretary | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Danny James Smyth on 4 October 2011 | |
10 Oct 2011 | AD02 | Register inspection address has been changed from Diamond House Brighton Road Pease Pottage Crawley West Sussex RH11 9AD United Kingdom | |
10 Oct 2011 | CH01 | Director's details changed for Peter John England on 4 October 2011 |