Advanced company searchLink opens in new window

DILIGENT BOARDBOOKS LIMITED

Company number 06029195

Filter by category

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)
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2017 CC04 Statement of company's objects
13 Feb 2017 MR01 Registration of charge 060291950002, created on 9 February 2017
31 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 TM01 Termination of appointment of Alexander Sanchez as a director on 22 July 2016
16 Feb 2016 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL on 16 February 2016
01 Feb 2016 AA Full accounts made up to 31 December 2014
17 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
01 Dec 2015 AP01 Appointment of Mr Michael James Stanton as a director on 30 November 2015
01 Dec 2015 AP01 Appointment of Mr Ian Lowell Friedbauer as a director on 30 November 2015
01 Dec 2015 AP01 Appointment of Mr Brian Kumar Stafford as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Alessandro Sodi as a director on 30 November 2015
12 Jun 2015 AP01 Appointment of Alexander Sanchez as a director on 17 November 2014
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
27 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Jun 2014 AA Accounts for a small company made up to 31 December 2012
02 Jan 2014 CH01 Director's details changed for Alessandro Sodi on 2 January 2014
02 Jan 2014 AP03 Appointment of John Van Arsdale as a secretary
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 Dec 2013 TM02 Termination of appointment of Robert Emmet Norton Jr. as a secretary
18 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders