Advanced company searchLink opens in new window

DIAMONDS SOFTWARE LIMITED

Company number 04597917

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)
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
  • GBP 1.1778
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
  • GBP 10,000.1778
06 Oct 2011 SH02 Sub-division of shares on 30 September 2011
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 30/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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