- Company Overview for DIANA'S DELUXE FURNITURE LTD (12653798)
- Filing history for DIANA'S DELUXE FURNITURE LTD (12653798)
- People for DIANA'S DELUXE FURNITURE LTD (12653798)
- More for DIANA'S DELUXE FURNITURE LTD (12653798)
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) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
21 Feb 2024 | AD01 | Registered office address changed from Roman House Temple Bank Harlow CM20 2DY England to 21 Hornsby Square Southfields Business Park Basildon SS15 6SD on 21 February 2024 | |
16 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Feb 2023 | AD01 | Registered office address changed from Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS England to Roman House Temple Bank Harlow CM20 2DY on 3 February 2023 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
05 Feb 2021 | PSC01 | Notification of Bilal Ahmed as a person with significant control on 5 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Bilal Ahmed as a director on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Flat 9 Joseph Irwin House Gill Street London E14 8HG England to Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS on 5 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Zaved Ahmed as a director on 5 February 2021 | |
05 Feb 2021 | PSC07 | Cessation of Zaved Ahmed as a person with significant control on 5 February 2021 | |
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|