Advanced company searchLink opens in new window

DIAMONDHEAD LIMITED

Company number 02764690

Filter by category

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 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
24 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
04 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AD01 Registered office address changed from Ocean World House 1 Paynes Road Southampton Hampshire SO15 3DL to 40 Warblington Road Warblington Road Emsworth Hampshire PO10 7HQ on 22 February 2016
22 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AP02 Appointment of Tammz Ltd as a director on 6 August 2014
06 Aug 2014 CH03 Secretary's details changed for Martine Mary Bernadette Allwood on 6 August 2014
23 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2