Advanced company searchLink opens in new window

DIEM INNOVATIONS LTD

Company number 12673429

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)
31 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 PSC01 Notification of Sarah Vincent-Major as a person with significant control on 4 January 2022
16 Dec 2022 PSC01 Notification of Darrell Jaya-Ratnam as a person with significant control on 4 January 2022
16 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 16 December 2022
09 Aug 2022 AD01 Registered office address changed from Room 204 143 Acre Lane London SW2 5UA England to Ground Floor, Unit G2 Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 9 August 2022
29 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
11 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Jan 2022 TM01 Termination of appointment of Alexander Dennis Paul Howard as a director on 4 January 2022
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
11 May 2021 TM01 Termination of appointment of Grant Maurice Stapleton as a director on 5 March 2021
07 Sep 2020 PSC08 Notification of a person with significant control statement
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 5 September 2020
  • GBP 1,000
07 Sep 2020 PSC07 Cessation of Darrell Jacob Jebanesan Jaya-Ratnam as a person with significant control on 5 September 2020
20 Aug 2020 MA Memorandum and Articles of Association
20 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 MA Memorandum and Articles of Association
29 Jun 2020 AP01 Appointment of Miss Sarah Kate Vincent as a director on 25 June 2020
29 Jun 2020 AP01 Appointment of Mr Alexander Dennis Paul Howard as a director on 25 June 2020
29 Jun 2020 AP01 Appointment of Mr Grant Maurice Stapleton as a director on 25 June 2020
29 Jun 2020 AD01 Registered office address changed from Room 204 143 Acre Lane London SW12 0JP United Kingdom to Room 204 143 Acre Lane London SW2 5UA on 29 June 2020
16 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-16
  • GBP 250