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)
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
03 May 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
02 May 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
25 Sep 2017 AA Full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
11 Jan 2017 AA Full accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,008.28
04 Jan 2016 AA Full accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,008.28
12 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
12 Mar 2015 AD02 Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,008.28
06 Feb 2015 AD01 Registered office address changed from Unit 7 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW to Vineyard House 44 Brook Green Hammersmith London W6 7BT on 6 February 2015
06 Feb 2015 AP03 Appointment of Katherine Conlon as a secretary on 30 January 2015
06 Feb 2015 AP01 Appointment of Stephen James Lavin as a director on 30 January 2015
06 Feb 2015 AP01 Appointment of Mr Thomas Pierre Bureau as a director on 30 January 2015
06 Feb 2015 AP01 Appointment of Kevin Donald Langford as a director on 30 January 2015
06 Feb 2015 TM01 Termination of appointment of Dean Yardley as a director on 30 January 2015
06 Feb 2015 TM01 Termination of appointment of Deborah Noel as a director on 30 January 2015
06 Feb 2015 TM01 Termination of appointment of Darren Noel as a director on 30 January 2015
06 Feb 2015 TM02 Termination of appointment of Nicola Anne Yardley as a secretary on 30 January 2015
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,008.09