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)
08 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 338.225
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Jun 2014 AD02 Register inspection address has been changed
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 338.225
25 Mar 2014 AP01 Appointment of Adam Joseph King as a director
25 Mar 2014 TM01 Termination of appointment of Steve Carey as a director
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 338.225
12 Sep 2013 MEM/ARTS Memorandum and Articles of Association
12 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 333.405
12 Sep 2013 SH03 Purchase of own shares.
12 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
23 Jan 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/09/12.
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 330.12
  • ANNOTATION A second filing SH01 was registered on 23/01/13.
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 327.50
18 Jun 2012 AP01 Appointment of Andrew Patrick Williams as a director
18 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
12 Jun 2012 AP01 Appointment of Andrew Patrick Williams as a director
29 May 2012 TM01 Termination of appointment of Asha Oberoi as a director
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 325.00
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 322.50
19 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 320.00