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)
08 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 8,009,712
20 Feb 2015 CH01 Director's details changed for Clayton Andrew Platt on 22 August 2014
16 Dec 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 CH03 Secretary's details changed for Alexandru Sorin Variu on 23 July 2014
19 Aug 2014 CH01 Director's details changed for Alexandru Sorin Variu on 23 July 2014
04 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 8,009,712
01 Apr 2014 AP01 Appointment of Alexandru Sorin Variu as a director
01 Apr 2014 AP03 Appointment of Alexandru Sorin Variu as a secretary
01 Apr 2014 TM01 Termination of appointment of Cheryl Roberts as a director
01 Apr 2014 TM02 Termination of appointment of Cheryl Roberts as a secretary
11 Sep 2013 AD01 Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 11 September 2013
05 Sep 2013 AP01 Appointment of Clayton Andrew Platt as a director
05 Sep 2013 AP01 Appointment of Ms Cheryl Lynn Roberts as a director
05 Sep 2013 AP03 Appointment of Cheryl Lynn Roberts as a secretary
05 Sep 2013 AP03 Appointment of Gina Ann Karthanos as a secretary
05 Sep 2013 AP04 Appointment of Abogado Nominees Limited as a secretary
05 Sep 2013 TM02 Termination of appointment of Pauline Droy as a secretary
05 Sep 2013 TM01 Termination of appointment of Simon Smoker as a director
05 Sep 2013 TM01 Termination of appointment of Pauline Droy as a director
05 Sep 2013 TM01 Termination of appointment of David Marsh as a director
09 Jul 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
08 Nov 2012 AAMD Amended full accounts made up to 31 December 2011
14 Sep 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AP01 Appointment of Mr David Marsh as a director