Advanced company searchLink opens in new window

DIAMOULD LIMITED

Company number 03797278

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)
21 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 PSC05 Change of details for Onesubsea Investments Uk Limited as a person with significant control on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 10 October 2023
28 Jun 2023 PSC02 Notification of Onesubsea Investments Uk Limited as a person with significant control on 1 June 2023
28 Jun 2023 PSC07 Cessation of Schlumberger Oilfield Uk Plc as a person with significant control on 1 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
17 May 2023 AA Full accounts made up to 31 December 2021
22 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
04 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
11 Oct 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
23 Apr 2021 CH01 Director's details changed for Ms Giselle Evette Varn on 15 March 2021
19 Mar 2021 CH01 Director's details changed for Mrs Giselle Evette Varn on 15 March 2021
26 Jan 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021
22 Jan 2021 CH03 Secretary's details changed for Mark Roman Higgins on 15 December 2020
16 Dec 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
04 Jun 2020 TM01 Termination of appointment of Simon Smoker as a director on 29 May 2020
04 Jun 2020 TM02 Termination of appointment of Simon Smoker as a secretary on 29 May 2020
02 Jun 2020 AP03 Appointment of Mark Roman Higgins as a secretary on 1 June 2020