- Company Overview for DIAMOND OFFICE FURNITURE LIMITED (07703772)
- Filing history for DIAMOND OFFICE FURNITURE LIMITED (07703772)
- People for DIAMOND OFFICE FURNITURE LIMITED (07703772)
- More for DIAMOND OFFICE FURNITURE LIMITED (07703772)
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
|
|
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
|