- Company Overview for DIAMOND BIDCO LIMITED (09284718)
- Filing history for DIAMOND BIDCO LIMITED (09284718)
- People for DIAMOND BIDCO LIMITED (09284718)
- Charges for DIAMOND BIDCO LIMITED (09284718)
- More for DIAMOND BIDCO LIMITED (09284718)
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) |
---|---|---|---|
02 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020 | |
29 Oct 2019 | AP01 | Appointment of Mr Jonathan Drulard as a director on 29 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from C/O Dealogic (Holdings) Limited One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Sep 2018 | AP01 | Appointment of Mr Ashley Graham Woods as a director on 24 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | MR01 | Registration of charge 092847180002, created on 21 December 2017 | |
22 Dec 2017 | MR04 | Satisfaction of charge 092847180001 in full | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Jun 2016 | AP01 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 | |
06 Jun 2016 | AP03 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
10 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|