Advanced company searchLink opens in new window

DIORAMA LIMITED

Company number 07268237

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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