- Company Overview for DOUBLE DIAMOND CONSULTING LIMITED (09899796)
- Filing history for DOUBLE DIAMOND CONSULTING LIMITED (09899796)
- People for DOUBLE DIAMOND CONSULTING LIMITED (09899796)
- Charges for DOUBLE DIAMOND CONSULTING LIMITED (09899796)
- More for DOUBLE DIAMOND CONSULTING LIMITED (09899796)
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
|
|
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 |