Advanced company searchLink opens in new window

DIAMOND PROJECTS INTERIORS LIMITED

Company number 07004364

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)
04 Apr 2017 AP01 Appointment of Mr Daniel Fitzpatrick as a director on 4 April 2017
04 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
03 Feb 2016 MR01 Registration of charge 070043640001, created on 29 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
29 Apr 2015 AP01 Appointment of Mrs Linda Fitzpatrick as a director on 11 February 2015
11 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
24 Jun 2014 AP01 Appointment of Miss Patricia Ann Ford as a director
24 Jun 2014 AD01 Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 24 June 2014
27 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
07 Nov 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
04 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
08 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
04 Nov 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Mr Sean Thomas Fitzpatrick on 1 August 2011
08 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
27 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Sean Thomas Fitzpatrick on 28 August 2010
05 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2009 288b Appointment terminated secretary rwl registrars LIMITED
28 Aug 2009 NEWINC Incorporation