Advanced company searchLink opens in new window

DIAMOND BIDCO LIMITED

Company number 09284718

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)
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020
29 Oct 2019 AP01 Appointment of Mr Jonathan Drulard as a director on 29 October 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jan 2019 AD01 Registered office address changed from C/O Dealogic (Holdings) Limited One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 14 January 2019
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
27 Sep 2018 AP01 Appointment of Mr Ashley Graham Woods as a director on 24 September 2018
27 Sep 2018 TM01 Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018
17 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2017 MR01 Registration of charge 092847180002, created on 21 December 2017
22 Dec 2017 MR04 Satisfaction of charge 092847180001 in full
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 23/12/2015
10 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 23/01/2015
07 Jun 2016 AP01 Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Frederick Mchattie as a director on 6 June 2016
06 Jun 2016 AP03 Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • USD 182,806.92
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • USD 182,806.92
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
10 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • USD 182,806.92