- Company Overview for DIAMOND LINEN HIRE LTD (07608357)
- Filing history for DIAMOND LINEN HIRE LTD (07608357)
- People for DIAMOND LINEN HIRE LTD (07608357)
- Charges for DIAMOND LINEN HIRE LTD (07608357)
- More for DIAMOND LINEN HIRE LTD (07608357)
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
|
|
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|