Advanced company searchLink opens in new window

DIAGONAL QUEST LIMITED

Company number 03852299

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)
02 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements 19/07/2010
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 AP01 Appointment of Simon Derek Burt as a director
01 Jul 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
28 Jun 2010 AP03 Appointment of Nicholas Paul Grossman as a secretary
28 Jun 2010 AP01 Appointment of Terence William Burt as a director
28 Jun 2010 AP01 Appointment of Nicholas Paul Grossman as a director
28 Jun 2010 TM02 Termination of appointment of Suzanne Chase as a secretary
28 Jun 2010 TM01 Termination of appointment of Suzanne Chase as a director
28 Jun 2010 TM01 Termination of appointment of Michael Phillips as a director
28 Jun 2010 TM01 Termination of appointment of Guy Millward as a director
11 May 2010 CH03 Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010
11 May 2010 CH01 Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010
13 Nov 2009 TM01 Termination of appointment of Michael Emmett as a director
26 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Mr Guy Leighton Millward on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Mr Michael Patrick Cheere Emmett on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Michael Scott Phillips on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Mrs Suzanne Gabrielle Chase on 26 October 2009
25 Oct 2009 AA Accounts for a dormant company made up to 30 June 2009
27 Aug 2009 288c Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
27 Aug 2009 288c Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
02 Jul 2009 288a Director appointed mr guy leighton millward
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2023 under section 1088 of the Companies Act 2006