- Company Overview for DIAH LIMITED (09987588)
- Filing history for DIAH LIMITED (09987588)
- People for DIAH LIMITED (09987588)
- Charges for DIAH LIMITED (09987588)
- More for DIAH LIMITED (09987588)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
27 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
03 Jun 2024 | CH01 | Director's details changed for Mr. Muhammad Jamil on 3 June 2024 | |
03 Jun 2024 | PSC04 | Change of details for Mr. Muhammad Jamil as a person with significant control on 3 June 2024 | |
14 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
09 Aug 2022 | PSC04 | Change of details for Mr. Muhammad Jamil as a person with significant control on 9 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr. Muhammad Jamil on 8 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr. Muhammad Jamil on 8 August 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 160 City Road London EC1V 2NP on 8 August 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
19 Nov 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NP England to Kemp House 160 City Road London EC1V 2NX on 19 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
16 Nov 2020 | PSC01 | Notification of Muhammad Jamil as a person with significant control on 18 September 2020 | |
16 Nov 2020 | PSC07 | Cessation of Hatul Kumar Datta as a person with significant control on 18 September 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 190 Ilford Lane Ilford IG1 2LJ England to Kemp House 160 City Road London EC1V 2NP on 16 November 2020 | |
29 Oct 2020 | TM02 | Termination of appointment of Shobhana Datta as a secretary on 23 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Hatul Kumar Datta as a director on 23 October 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Swatton Barn, the Old Dairy Badbury Swindon SN4 0EU England to 190 Ilford Lane Ilford IG1 2LJ on 24 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Mohammed Jamil on 18 September 2020 |