- Company Overview for DIORAMA LIMITED (07268237)
- Filing history for DIORAMA LIMITED (07268237)
- People for DIORAMA LIMITED (07268237)
- Charges for DIORAMA LIMITED (07268237)
- More for DIORAMA LIMITED (07268237)
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) |
---|---|---|---|
01 Dec 2017 | AD01 | Registered office address changed from The Old Coach House Sunnyside Bergh Apton Norwich Norfolk NR15 1DD to Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG on 1 December 2017 | |
01 Dec 2017 | MR04 | Satisfaction of charge 072682370003 in full | |
01 Dec 2017 | MR04 | Satisfaction of charge 072682370002 in full | |
28 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
14 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
14 Mar 2016 | MR01 | Registration of charge 072682370003, created on 11 March 2016 | |
14 Mar 2016 | MR01 | Registration of charge 072682370002, created on 11 March 2016 | |
29 Oct 2015 | AP01 | Appointment of Mrs Renu Singh as a director on 23 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Jatinder Pal Singh as a director on 23 October 2015 | |
22 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Mr Michael David Willcox on 18 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Sep 2014 | AD04 | Register(s) moved to registered office address The Old Coach House Sunnyside Bergh Apton Norwich Norfolk NR15 1DD | |
24 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Michael David Willcox on 17 September 2013 | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
18 Sep 2012 | AD02 | Register inspection address has been changed from C/O Willcoxlewis Llp the Old Coach House Sunnyside Bergh Apton Norwich Norfolk NR15 1DD United Kingdom | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders |