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)
28 Jul 2009 88(2) Ad 30/06/09 gbp si 2999998@1=2999998 gbp ic 2/3000000
15 Jul 2009 123 Nc inc already adjusted 30/06/09
15 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jul 2009 288a Director appointed mr guy leighton millward
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2023 under section 1088 of the Companies Act 2006
24 Jun 2009 AA Full accounts made up to 30 June 2008
12 Mar 2009 288a Director appointed mr michael patrick cheere emmett
26 Feb 2009 288a Director appointed mrs suzanne gabrielle chase
26 Feb 2009 288b Appointment Terminated Director kevin loosemore
18 Feb 2009 288b Appointment Terminated Director martin hobbs
22 Dec 2008 288b Appointment Terminated Secretary steven christophorou
22 Dec 2008 288a Secretary appointed mrs suzanne gabrielle chase
21 Dec 2008 288a Director appointed mr kevin loosemore
22 Oct 2008 363a Return made up to 12/10/08; full list of members
22 Oct 2008 288a Director appointed michael scott phillips
21 Oct 2008 288b Appointment Terminated Director eric dodd
23 Sep 2008 288b Appointment Terminated Secretary nicholas sandison
23 Sep 2008 288a Secretary appointed mr steven richard christophorou
10 Jun 2008 288b Appointment Terminated Director ian mainprize
30 Apr 2008 AA Full accounts made up to 30 June 2007
19 Feb 2008 288b Director resigned
19 Oct 2007 363a Return made up to 12/10/07; full list of members
19 Oct 2007 288c Secretary's particulars changed
19 Apr 2007 288a New director appointed
12 Apr 2007 395 Particulars of mortgage/charge
11 Mar 2007 288b Director resigned