Advanced company searchLink opens in new window

DIAMONDBAY LIMITED

Company number 04240026

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)
05 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
27 Sep 2017 CH01 Director's details changed for Ms Siobhan Moira Hoy on 26 September 2017
27 Sep 2017 PSC04 Change of details for Mrs Siobhan Moira Hoy as a person with significant control on 26 September 2017
27 Sep 2017 CH03 Secretary's details changed for David Basil Williams on 26 September 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
04 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Nov 2015 MR01 Registration of charge 042400260004, created on 30 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
27 Nov 2014 MR04 Satisfaction of charge 1 in full
10 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
12 Jun 2014 AD01 Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England on 12 June 2014
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
26 Jul 2013 AD01 Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4AA England on 26 July 2013
23 May 2013 AD01 Registered office address changed
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
31 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
09 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Siobhan Hoy on 18 June 2010