Advanced company searchLink opens in new window

DIAMOND HOLDCO 6 LIMITED

Company number 07222277

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)
09 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 30 July 2011
07 Dec 2011 AP03 Appointment of Mr Paul Antony Walker as a secretary
17 Nov 2011 CH01 Director's details changed for Andrew James Maddison Dawson on 3 October 2011
16 Nov 2011 CH01 Director's details changed for Mr Frederic Wakeman on 3 October 2011
11 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
03 Sep 2010 AD01 Registered office address changed from One South Place London EC2M 2WG United Kingdom on 3 September 2010
29 Jul 2010 SH20 Statement by directors
29 Jul 2010 CAP-SS Solvency statement dated 29/07/10
29 Jul 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2010 SH19 Statement of capital on 29 July 2010
  • GBP 197,275,001
23 Jun 2010 AP01 Appointment of Frederic Wakeman as a director
23 Jun 2010 AP01 Appointment of Andrew James Maddison Dawson as a director
23 Jun 2010 TM01 Termination of appointment of Michael Ristaino as a director
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 442,475,001
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 262,475,001
20 May 2010 AA01 Current accounting period extended from 30 April 2011 to 31 July 2011
27 Apr 2010 CERTNM Company name changed diamond holdco 5 LIMITED\certificate issued on 27/04/10
  • CONNOT ‐
13 Apr 2010 NEWINC Incorporation