Advanced company searchLink opens in new window

DIPLOMAT MUSIC LIMITED

Company number 00875521

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 Jul 2016 AP01 Appointment of Joanne Sian Smith as a director on 18 July 2016
05 Jul 2016 TM01 Termination of appointment of James Richard Manners as a director on 21 April 2016
15 Mar 2016 AA Full accounts made up to 30 June 2015
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 Jan 2016 CH01 Director's details changed for James Richard Manners on 29 August 2014
19 Jan 2016 CH01 Director's details changed for Mr Michael Anthony Lavin on 29 August 2014
12 Apr 2015 AA Full accounts made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
31 Mar 2014 AA Full accounts made up to 30 June 2013
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
18 Nov 2013 TM01 Termination of appointment of Jane Dyball as a director
26 Mar 2013 AA Full accounts made up to 30 June 2012
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mr Michael Anthony Lavin on 31 December 2012
18 Jan 2013 CH01 Director's details changed for James Richard Manners on 31 December 2012
18 Jan 2013 CH01 Director's details changed for Jane Mary Dyball on 31 December 2012
28 Mar 2012 AA Full accounts made up to 30 June 2011
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Mar 2011 AA Full accounts made up to 30 June 2010
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Apr 2010 AA Full accounts made up to 30 June 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jan 2010 CH04 Secretary's details changed for Olswang Cosec Limited on 1 October 2009
26 Jan 2010 CH01 Director's details changed for Jane Mary Dyball on 1 October 2009
30 Apr 2009 AA Full accounts made up to 30 June 2008