- Company Overview for DIAMOND HOLDINGS LIMITED (11379991)
- Filing history for DIAMOND HOLDINGS LIMITED (11379991)
- People for DIAMOND HOLDINGS LIMITED (11379991)
- More for DIAMOND HOLDINGS LIMITED (11379991)
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) |
---|---|---|---|
27 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Oct 2023 | AA01 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 | |
26 Jul 2023 | AA01 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
19 Apr 2023 | AD01 | Registered office address changed from No.1 London Bridge London SE1 9BG England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 19 April 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jul 2022 | AA01 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Sep 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 October 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
11 Apr 2019 | AD01 | Registered office address changed from 4th Floor Scottish Provident House 76 / 80 College Road Harrow HA1 1BQ United Kingdom to No.1 London Bridge London SE1 9BG on 11 April 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 94 Brinkburn Garden,Edgware Brinkburn Gardens Edgware Middlesex HA8 5PP England to 4th Floor Scottish Provident House 76 / 80 College Road Harrow HA1 1BQ on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 4th Floor Scottish Provident House 76 / 80 College Road Harrow HA1 1BQ United Kingdom to 94 Brinkburn Garden,Edgware Brinkburn Gardens Edgware Middlesex HA8 5PP on 7 March 2019 | |
27 Jul 2018 | PSC04 | Change of details for Mr Raju Thakorbhai Patel as a person with significant control on 24 May 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Raju Thakorbhai Patel on 24 May 2018 | |
10 Jun 2018 | TM01 | Termination of appointment of Raju Thakorbhai Patel as a director on 24 May 2018 | |
10 Jun 2018 | AP01 | Appointment of Mr Raju Thakorbhai Patel as a director on 24 May 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Raj Patel as a person with significant control on 24 May 2018 |