Advanced company searchLink opens in new window

DIAMOND OFFICE FURNITURE LIMITED

Company number 07703772

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
09 Aug 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
01 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
29 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
20 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
30 Apr 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 4.00
09 Apr 2021 PSC07 Cessation of Maureen Josephs as a person with significant control on 31 March 2021
09 Apr 2021 AP01 Appointment of Mrs Gemma Nolson as a director on 31 March 2021
09 Apr 2021 TM02 Termination of appointment of John Alexander Josephs as a secretary on 31 March 2021
09 Apr 2021 TM01 Termination of appointment of John Alexander Josephs as a director on 31 March 2021
07 Apr 2021 PSC04 Change of details for Mr Christopher John Nolson as a person with significant control on 7 April 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
06 Sep 2019 CS01 Confirmation statement made on 13 July 2019 with updates
14 Aug 2019 PSC01 Notification of Gemma Nolson as a person with significant control on 2 August 2019
14 Aug 2019 PSC04 Change of details for Dr Maureen Josephs as a person with significant control on 2 August 2019
14 Aug 2019 PSC04 Change of details for Mr Christopher John Nolson as a person with significant control on 2 August 2019
31 Jul 2019 PSC07 Cessation of John Alexander Josephs as a person with significant control on 29 July 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 AD01 Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to 9a Reeds Farm Estate Roxwell Road Writtle Essex CM1 3st on 28 May 2019
04 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
30 Jul 2018 SH06 Cancellation of shares. Statement of capital on 3 May 2018
  • GBP 3