Advanced company searchLink opens in new window

DIPLOMATIC LEASING LTD

Company number 06843312

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)
29 Mar 2014 AP04 Appointment of Cbc Company Secretary Ltd as a secretary
29 Mar 2014 TM02 Termination of appointment of Chaplin Benedicte & Co as a secretary
29 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
29 Mar 2014 TM02 Termination of appointment of Chaplin Benedicte & Co as a secretary
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
07 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
15 Apr 2011 TM01 Termination of appointment of Linda Chaplin as a director
15 Apr 2011 CH01 Director's details changed for Ms Linda Ann Chaplin on 30 March 2011
15 Apr 2011 AP01 Appointment of Mr Fabien Benedicte Suant as a director
14 Mar 2011 CERTNM Company name changed pengalis LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-12
  • NM01 ‐ Change of name by resolution
11 Feb 2011 CERTNM Company name changed groupe sytra technology LTD\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
  • NM01 ‐ Change of name by resolution
02 Nov 2010 CERTNM Company name changed pengalis LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
02 Nov 2010 CONNOT Change of name notice
02 Nov 2010 AP04 Appointment of Chaplin Benedicte & Co as a secretary
11 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
09 Apr 2010 TM02 Termination of appointment of Fabien Suant as a secretary
11 Mar 2009 NEWINC Incorporation