Advanced company searchLink opens in new window

DIAGONAL CONSULTING LIMITED

Company number 02304655

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)
02 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements 19/07/2010
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jul 2010 AP01 Appointment of Simon Derek Burt as a director
01 Jul 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
28 Jun 2010 AP03 Appointment of Nicholas Paul Grossman as a secretary
28 Jun 2010 AP01 Appointment of Nicholas Paul Grossman as a director
28 Jun 2010 AP01 Appointment of Terence William Burt as a director
28 Jun 2010 TM02 Termination of appointment of Suzanne Chase as a secretary
28 Jun 2010 TM01 Termination of appointment of Michael Phillips as a director
28 Jun 2010 TM01 Termination of appointment of Guy Millward as a director
28 Jun 2010 TM01 Termination of appointment of Suzanne Chase as a director
11 May 2010 CH03 Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010
11 May 2010 CH01 Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Nov 2009 SH19 Statement of capital on 20 November 2009
  • GBP 3,000,000
20 Nov 2009 CERT19 Certificate of reduction of share premium
20 Nov 2009 OC138 Reduction of iss capital and minute (oc)
13 Nov 2009 TM01 Termination of appointment of Michael Emmett as a director
09 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
04 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c reduced by £11763000
25 Oct 2009 AA Full accounts made up to 30 June 2009
27 Aug 2009 288c Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
27 Aug 2009 288c Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
27 Aug 2009 288c Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ