- Company Overview for DIAMOND NEWCO LIMITED (02925837)
- Filing history for DIAMOND NEWCO LIMITED (02925837)
- People for DIAMOND NEWCO LIMITED (02925837)
- Charges for DIAMOND NEWCO LIMITED (02925837)
- Registers for DIAMOND NEWCO LIMITED (02925837)
- More for DIAMOND NEWCO LIMITED (02925837)
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) |
---|---|---|---|
19 Dec 2023 | TM01 | Termination of appointment of Thomas Pierre Bureau as a director on 19 December 2023 | |
05 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
18 May 2023 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | |
15 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Dan Constanda on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Stephen James Lavin on 22 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
24 Feb 2020 | AP01 | Appointment of Mr Dan Constanda as a director on 13 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Kevin Donald Langford as a director on 13 February 2020 | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | CONNOT | Change of name notice | |
09 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
09 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
09 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
09 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Thomas Pierre Bureau on 27 August 2019 | |
01 Jul 2019 | MR04 | Satisfaction of charge 4 in full | |
07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
05 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
05 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |