- Company Overview for DIAMONDS SOFTWARE LIMITED (04597917)
- Filing history for DIAMONDS SOFTWARE LIMITED (04597917)
- People for DIAMONDS SOFTWARE LIMITED (04597917)
- Charges for DIAMONDS SOFTWARE LIMITED (04597917)
- Insolvency for DIAMONDS SOFTWARE LIMITED (04597917)
- More for DIAMONDS SOFTWARE LIMITED (04597917)
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) |
---|---|---|---|
19 Dec 2014 | AP01 | Appointment of Dr David Julian Oziem as a director on 13 October 2014 | |
22 Dec 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH03 | Secretary's details changed for Tiffany Minty on 2 April 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Robert John Minty on 2 April 2013 | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
15 Dec 2012 | AA | Total exemption small company accounts made up to 30 March 2012 | |
04 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
20 Oct 2011 | AP01 | Appointment of Mr Robert Neil Brown as a director | |
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
06 Oct 2011 | SH02 | Sub-division of shares on 30 September 2011 | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
07 Jul 2010 | AD01 | Registered office address changed from Gascoyne House Upper Borough Walls Bath BA1 1RN on 7 July 2010 | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Robert John Minty on 1 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Ralph David Fridd on 2 December 2009 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2008 | 363a | Return made up to 22/11/07; full list of members | |
06 Jul 2007 | AA | Total exemption small company accounts made up to 30 March 2007 |