- Company Overview for DIAMOND MEDICAL LIMITED (12794762)
- Filing history for DIAMOND MEDICAL LIMITED (12794762)
- People for DIAMOND MEDICAL LIMITED (12794762)
- More for DIAMOND MEDICAL LIMITED (12794762)
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) |
---|---|---|---|
09 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
15 Aug 2024 | PSC07 | Cessation of Daniel Richards as a person with significant control on 1 January 2024 | |
15 Aug 2024 | PSC01 | Notification of Patrick Fernandes as a person with significant control on 1 January 2024 | |
14 Aug 2024 | CH01 | Director's details changed for Mr Daniel Richards on 1 August 2024 | |
14 Aug 2024 | TM01 | Termination of appointment of Mosi Nikouzad as a director on 1 August 2024 | |
14 Aug 2024 | AP01 | Appointment of Mr Patrick Fernandes as a director on 1 January 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from Unit a 41 Grosvenor Road London N3 1EY England to 19 Green Pond Close London E17 6EE on 14 August 2024 | |
14 Aug 2024 | AP01 | Appointment of Mr Mosi Nikouzad as a director on 1 August 2024 | |
31 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
01 Mar 2023 | PSC01 | Notification of Daniel Richards as a person with significant control on 1 March 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Daniel Richards as a director on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 41 Unit a, 41 Grosvenor Road London N3 1EY England to Unit a 41 Grosvenor Road London N3 1EY on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 41 Unit a, 41 Grosvenor Road London N3 1EY on 1 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 1 March 2023 | |
01 Mar 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 1 March 2023 | |
01 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
29 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 29 November 2021 | |
29 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2021 |