Advanced company searchLink opens in new window

DIAMOND HOLDINGS LIMITED

Company number 11379991

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)
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