Advanced company searchLink opens in new window

DIAMOND BLADE LIMITED

Company number 10634978

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)
14 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
01 Dec 2023 AA Unaudited abridged accounts made up to 28 February 2023
29 Nov 2023 AD01 Registered office address changed from 7 Penn Road Penn Road Number 7 London N7 9rd England to 7 Flat C Penn Road London N7 9rd on 29 November 2023
29 Nov 2023 AP01 Appointment of Mr Curtis Rowan Oliver Miller as a director on 28 February 2023
27 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
15 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
15 Mar 2023 TM01 Termination of appointment of Sheryl Chiu-Sosnov as a director on 22 February 2023
08 Mar 2023 AD01 Registered office address changed from 9 Arcade House, Finchley Road Finchley Road London NW11 7TL England to 7 Penn Road Penn Road Number 7 London N7 9rd on 8 March 2023
18 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
30 Nov 2021 CH01 Director's details changed for Mrs Sheryl Chiu-Sosnov on 20 November 2021
30 Nov 2021 AD01 Registered office address changed from 6 Parkhill Walk London NW3 2YU England to 9 Arcade House, Finchley Road Finchley Road London NW11 7TL on 30 November 2021
28 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
27 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
31 Oct 2019 CH01 Director's details changed for Mrs Gabriella Hopka-Varga on 31 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
20 May 2019 AD01 Registered office address changed from 6a Priory Terrace Garden Flat London NW6 4DH United Kingdom to 6 Parkhill Walk London NW3 2YU on 20 May 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
23 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted