Advanced company searchLink opens in new window

DIAGONAL VIEW LIMITED

Company number 06515277

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)
16 Jan 2020 TM01 Termination of appointment of Andrea Zappia as a director on 16 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Colin Smith on 13 January 2020
13 Jan 2020 AP01 Appointment of Ms Tanya Claire Richards as a director on 13 January 2020
13 Jan 2020 AP01 Appointment of Mr Colin Smith as a director on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Jamie West as a director on 31 December 2019
26 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
25 Jun 2019 AP04 Appointment of Sky Corporate Secretary Limited as a secretary on 13 June 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
15 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Jun 2017 TM01 Termination of appointment of Andrew Patrick Williams as a director on 30 March 2017
08 Jun 2017 TM01 Termination of appointment of Adam Joseph King as a director on 30 March 2017
08 Jun 2017 TM01 Termination of appointment of John Macdonald Hardie as a director on 30 March 2017
08 Jun 2017 TM02 Termination of appointment of Matt Heiman as a secretary on 30 March 2017
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 358.735
23 May 2017 AP01 Appointment of Andrea Zappia as a director on 30 March 2017
15 May 2017 AP01 Appointment of David Gibbs as a director on 30 March 2017
15 May 2017 AP01 Appointment of Jamie West as a director on 30 March 2017
15 May 2017 AD01 Registered office address changed from 16 Mortimer Street London W1T 3JL to Grant Way Isleworth Middlesex TW7 5QD on 15 May 2017
21 Sep 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 338.225
05 Jul 2016 AA Accounts for a small company made up to 31 March 2016
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015