Advanced company searchLink opens in new window

DIAMOND BLUE LIMITED

Company number 07153006

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)
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
14 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
17 Oct 2018 CH01 Director's details changed for Karan Jairath on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Mrs Gunvir Kaur Jairath on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Gunvir Kaur Jairath on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Karan Jairath on 16 October 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
26 Aug 2015 AD01 Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL to Broadoaks 117 Park Road Hale Cheshire WA15 9JP on 26 August 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
06 Mar 2014 CH01 Director's details changed for Gunvir Kaur Jairath on 10 February 2014
06 Mar 2014 CH01 Director's details changed for Karan Jairath on 10 February 2014
24 May 2013 MR01 Registration of charge 071530060004
23 May 2013 MR04 Satisfaction of charge 1 in full
23 May 2013 MR04 Satisfaction of charge 2 in full