- Company Overview for DIAMOND MARKETING UK LTD (07736084)
- Filing history for DIAMOND MARKETING UK LTD (07736084)
- People for DIAMOND MARKETING UK LTD (07736084)
- More for DIAMOND MARKETING UK LTD (07736084)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
11 May 2023 | PSC04 | Change of details for Mr. Oskars Perkons as a person with significant control on 6 February 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
06 Feb 2023 | AD01 | Registered office address changed from 19 Grantley House 11 Myers Lane London SE14 5RZ United Kingdom to 74 Doniford House Healum Avenue Southall UB2 4WQ on 6 February 2023 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
15 Jan 2018 | PSC07 | Cessation of Viesturs Gross as a person with significant control on 9 January 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU to 19 Grantley House 11 Myers Lane London SE14 5RZ on 9 February 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
24 Jan 2017 | AP01 | Appointment of Mr. Oskars Perkons as a director on 9 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Viesturs Gross as a director on 9 January 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 127 Bakersfield Crayford Road London N7 0LU on 22 October 2015 |