Advanced company searchLink opens in new window

DIAMINI PROPERTIES LTD

Company number 10428459

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)
12 Mar 2024 AD01 Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH United Kingdom to Ibis House 40 Fleet Street Swindon Wiltshire SN1 1RE on 12 March 2024
03 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CERTNM Company name changed wensum storage LTD\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-31
08 Dec 2022 AD01 Registered office address changed from Wensum Barns Taverham Lane Costessey Norwich Norfolk NR8 5BE United Kingdom to Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH on 8 December 2022
08 Dec 2022 AP01 Appointment of Mr Arno Diamini as a director on 30 November 2022
08 Dec 2022 PSC01 Notification of Arno Diamini as a person with significant control on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Leslie Kean as a director on 30 November 2022
08 Dec 2022 PSC07 Cessation of Leslie Kean as a person with significant control on 30 November 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
11 Nov 2022 PSC07 Cessation of James Robert Kean as a person with significant control on 20 October 2022
11 Nov 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
21 May 2021 TM01 Termination of appointment of Michael Robert Siely as a director on 1 April 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 Dec 2020 AP01 Appointment of Mr Michael Robert Siely as a director on 2 September 2020
28 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 14 September 2020
27 Oct 2020 PSC07 Cessation of Michael Robert Siely as a person with significant control on 1 September 2020
27 Oct 2020 PSC01 Notification of Leslie Kean as a person with significant control on 1 September 2020
27 Oct 2020 PSC01 Notification of James Kean as a person with significant control on 1 September 2020
29 Sep 2020 TM01 Termination of appointment of Michael Robert Siely as a director on 1 September 2020
29 Sep 2020 AP01 Appointment of Mr Leslie Kean as a director on 1 September 2020
17 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/10/2020