Advanced company searchLink opens in new window

DIAMOND DCO ONE LIMITED

Company number 00244282

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)
20 Dec 2023 AD01 Registered office address changed from 22 Coopers Hill Road Nutfield Redhill RH1 4NW England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 20 December 2023
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director appointment 24/11/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2023 CERTNM Company name changed admenta holdings LIMITED\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-24
28 Nov 2023 AD01 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Coopers Hill Road Nutfield Redhill RH1 4NW on 28 November 2023
28 Nov 2023 TM01 Termination of appointment of Wendy Margaret Hall as a director on 25 November 2023
28 Nov 2023 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 25 November 2023
28 Nov 2023 AP01 Appointment of Mr Stewart Hussey as a director on 25 November 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2023 under section 1088 of the Companies Act 2006
28 Nov 2023 TM01 Termination of appointment of Robin Lindsay Dargue as a director on 25 November 2023
28 Nov 2023 PSC07 Cessation of Hhg Fox One Limited as a person with significant control on 25 November 2023
28 Nov 2023 PSC02 Notification of Sapphire 333 Limited as a person with significant control on 25 November 2023
12 Sep 2023 PSC07 Cessation of Aah Limited as a person with significant control on 31 August 2023
12 Sep 2023 PSC02 Notification of Hhg Fox One Limited as a person with significant control on 31 August 2023
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 1,115
29 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 29/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
29 Aug 2023 SH20 Statement by Directors
22 Aug 2023 MR04 Satisfaction of charge 002442820002 in full
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
22 Apr 2023 AA Full accounts made up to 31 March 2022
08 Feb 2023 MR01 Registration of charge 002442820002, created on 31 January 2023
07 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2023 MR01 Registration of charge 002442820001, created on 31 January 2023
01 Aug 2022 TM01 Termination of appointment of Jane Davies as a director on 31 July 2022