Advanced company searchLink opens in new window

DIAMOND PRINT AND MAIL CENTRE C.I.C.

Company number 07754082

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)
05 Oct 2016 AP01 Appointment of Mr James Arthur Roberson as a director on 1 September 2016
04 Oct 2016 AP01 Appointment of Mr Gary Dickens as a director on 1 September 2016
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Feb 2016 CERTNM Company name changed diamond mailing services LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-01
20 Feb 2016 CONNOT Change of name notice
01 Sep 2015 AR01 Annual return made up to 26 August 2015 no member list
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 26 August 2014 no member list
28 Aug 2014 TM01 Termination of appointment of Mark Habibi as a director on 18 August 2014
28 Aug 2014 TM01 Termination of appointment of Anthony Davies as a director on 17 August 2014
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 26 August 2013 no member list
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 26 August 2012 no member list
30 Aug 2012 AD01 Registered office address changed from 3 Middlebridge Street Romsey Hampshire SO51 8HJ on 30 August 2012
26 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted