Advanced company searchLink opens in new window

DOUBLE DIAMOND CONSULTING LIMITED

Company number 09899796

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
07 Nov 2024 MR01 Registration of charge 098997960001, created on 21 October 2024
15 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
14 Dec 2023 AAMD Amended total exemption full accounts made up to 31 March 2023
14 Dec 2023 CH01 Director's details changed for Mr Richard Paul Dupoy on 10 November 2023
06 Dec 2023 PSC04 Change of details for Mrs Tania Clare Dupoy as a person with significant control on 1 April 2023
05 Dec 2023 CH01 Director's details changed for Mrs Tania Claire Dupoy on 1 April 2023
05 Dec 2023 PSC04 Change of details for Mrs Tania Claire Dupoy as a person with significant control on 10 November 2023
05 Dec 2023 CH01 Director's details changed for Mrs Tania Claire Dupoy on 10 November 2023
05 Dec 2023 CH01 Director's details changed for Mr Richard Paul Dupoy on 10 November 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
07 Dec 2021 AD01 Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 7 December 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Dec 2020 AD01 Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 28 December 2020
11 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
04 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 100
04 May 2020 AP01 Appointment of Mr Richard Paul Dupoy as a director on 4 May 2020
12 Feb 2020 AD01 Registered office address changed from Figures House 24 Brighton Road Salfords Redhill RH1 5BX United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell EC1R 4QX on 12 February 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates