- Company Overview for DIEM INNOVATIONS LTD (12673429)
- Filing history for DIEM INNOVATIONS LTD (12673429)
- People for DIEM INNOVATIONS LTD (12673429)
- More for DIEM INNOVATIONS LTD (12673429)
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
|
|
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
|
|
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
|