Advanced company searchLink opens in new window

DIAMOND PARTNERS INVESTMENTS (UK) LIMITED

Company number 07350541

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)
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
02 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 3
19 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2010 AD01 Registered office address changed from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ on 29 November 2010
09 Nov 2010 AP01 Appointment of Mr David Loughlin as a director
09 Nov 2010 AP01 Appointment of Nicholas James Hutt as a director
09 Nov 2010 TM01 Termination of appointment of Susan Buhagiar as a director
09 Nov 2010 AD01 Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 9 November 2010
09 Nov 2010 MEM/ARTS Memorandum and Articles of Association
26 Oct 2010 CERTNM Company name changed aimcheck LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
26 Oct 2010 CONNOT Change of name notice
19 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)