Advanced company searchLink opens in new window

DIAMOND MARKETING UK LTD

Company number 07736084

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)
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
  • GBP 2
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