- Company Overview for DIAMOND TELECOMMUNICATIONS LTD (06749372)
- Filing history for DIAMOND TELECOMMUNICATIONS LTD (06749372)
- People for DIAMOND TELECOMMUNICATIONS LTD (06749372)
- More for DIAMOND TELECOMMUNICATIONS LTD (06749372)
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) |
---|---|---|---|
02 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
25 Nov 2011 | AAMD | Amended accounts made up to 30 November 2010 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
03 Nov 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Hirs Jama Ganni on 1 October 2009 | |
13 Dec 2009 | CH01 | Director's details changed for Abdi Gelle on 1 October 2009 | |
13 Dec 2009 | CH03 | Secretary's details changed for Abdi Gelle on 1 October 2009 | |
22 Jan 2009 | 288a | Director appointed hirsi jama ganni | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from 53 wilmslow road manchester M14 5TB | |
16 Jan 2009 | 288a | Director and secretary appointed abdi gelle | |
14 Nov 2008 | 288b | Appointment terminated director yomtov jacobs | |
14 Nov 2008 | NEWINC | Incorporation |