Advanced company searchLink opens in new window

DIAMOND NEWCO LIMITED

Company number 02925837

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)
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
  • RES15 ‐ Change company name resolution on 2020-01-31
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