Advanced company searchLink opens in new window

DIAMOND LINEN HIRE LTD

Company number 07608357

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)
08 Nov 2024 MR04 Satisfaction of charge 076083570001 in full
08 Nov 2024 MR04 Satisfaction of charge 076083570002 in full
08 Jul 2024 TM02 Termination of appointment of Shahin Zaman Hassan as a secretary on 5 July 2024
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
13 May 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
12 Apr 2023 AP01 Appointment of Mr Aklis Hassan Miah as a director on 12 April 2023
08 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
18 Nov 2022 AD01 Registered office address changed from 118-122 Charles Henry Street Birmingham B12 0SJ England to 143 Woodlands Road Sparkhill Birmingham B11 4ER on 18 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
12 Oct 2021 AAMD Amended total exemption full accounts made up to 31 August 2018
12 Oct 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
12 Oct 2021 AAMD Amended total exemption full accounts made up to 31 August 2017
12 Oct 2021 AAMD Amended total exemption full accounts made up to 31 August 2019
28 May 2021 MR01 Registration of charge 076083570002, created on 26 May 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
15 Jun 2020 TM01 Termination of appointment of Shahin Zaman Hassan as a director on 15 June 2020
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 May 2020 SH01 Statement of capital following an allotment of shares on 19 April 2011
  • GBP 4
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
13 Aug 2019 AD01 Registered office address changed from 35 Coventry St Digbeth Birmingham B5 5NH to 118-122 Charles Henry Street Birmingham B12 0SJ on 13 August 2019
30 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30