Advanced company searchLink opens in new window

DIAMENT LIMITED

Company number 01931327

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)
29 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jun 2023 CH01 Director's details changed for Ms. Paivi Helena Whitaker on 23 June 2023
23 Jun 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 23 June 2023
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 568,641
30 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
12 Jan 2021 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX
12 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
24 Jul 2020 MR01 Registration of charge 019313270016, created on 17 July 2020
09 Jul 2020 TM01 Termination of appointment of Timothy Selwyn Jones as a director on 23 June 2020
09 Jul 2020 TM01 Termination of appointment of Mark William Anderson as a director on 23 June 2020
09 Jul 2020 AP04 Appointment of Intertrust Corporate Services Limited as a secretary on 23 June 2020
09 Jul 2020 AP01 Appointment of Mrs Paivi Helena Whitaker as a director on 23 June 2020
09 Jul 2020 AP02 Appointment of Intertrust Directors 2 Limited as a director on 23 June 2020
09 Jul 2020 AP02 Appointment of Intertrust Directors 1 Limited as a director on 23 June 2020
09 Jul 2020 AD01 Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 1 Bartholomew Lane London EC2N 2AX on 9 July 2020
07 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 AP01 Appointment of Mr Mark William Anderson as a director on 16 September 2019
22 Aug 2019 TM02 Termination of appointment of Vincent Vernier as a secretary on 8 July 2019
22 Aug 2019 TM01 Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019