- Company Overview for DIID LIMITED (13071394)
- Filing history for DIID LIMITED (13071394)
- People for DIID LIMITED (13071394)
- More for DIID LIMITED (13071394)
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) |
---|---|---|---|
26 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 August 2021
|
|
09 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 5 August 2021
|
|
25 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | AP01 | Appointment of Mr Gregory Allan Graham as a director on 7 April 2021 | |
25 Jan 2021 | SH02 | Sub-division of shares on 5 January 2021 | |
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|
|
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | PSC07 | Cessation of Richard Michael Gander as a person with significant control on 16 December 2020 | |
18 Dec 2020 | PSC01 | Notification of John Graeme Armstrong as a person with significant control on 16 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Richard Michael Gander as a director on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr John Graeme Armstrong as a director on 16 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 17 Parkhill Road Bexley Kent DA5 1HF United Kingdom to 12 Helmet Row London EC1V 3QJ on 16 December 2020 | |
09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|