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)
|
|
08 May 2025 |
AA |
Micro company accounts made up to 31 January 2025
|
|
|
05 Feb 2025 |
CS01 |
Confirmation statement made on 5 February 2025 with no updates
|
|
|
18 Feb 2024 |
AA |
Micro company accounts made up to 31 January 2024
|
|
|
05 Feb 2024 |
CS01 |
Confirmation statement made on 5 February 2024 with no updates
|
|
|
16 Mar 2023 |
AA |
Micro company accounts made up to 31 January 2023
|
|
|
07 Feb 2023 |
CS01 |
Confirmation statement made on 5 February 2023 with no updates
|
|
|
14 Oct 2022 |
CERTNM |
Company name changed diako international supermarket LTD\certificate issued on 14/10/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-10-13
|
|
|
12 Oct 2022 |
CERTNM |
Company name changed diako supermarket LIMITED t/a international supermarket company LTD\certificate issued on 12/10/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-10-11
|
|
|
20 Aug 2022 |
AA |
Micro company accounts made up to 31 January 2022
|
|
|
03 Mar 2022 |
AD01 |
Registered office address changed from 70 Jubilee Crescent Jubilee Crescent Coventry CV6 3ET England to 70 Jubilee Crescent Coventry CV6 3ET on 3 March 2022
|
|
|
10 Feb 2022 |
AD01 |
Registered office address changed from 107 Kirkdale London SE26 4QJ England to 70 Jubilee Crescent Jubilee Crescent Coventry CV6 3ET on 10 February 2022
|
|
|
09 Feb 2022 |
CS01 |
Confirmation statement made on 5 February 2022 with no updates
|
|
|
11 Nov 2021 |
AD01 |
Registered office address changed from 70 Jubilee Crescent Coventry CV6 3ET England to 107 Kirkdale London SE26 4QJ on 11 November 2021
|
|
|
24 Jun 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-06-23
|
|
|
22 Jun 2021 |
AD01 |
Registered office address changed from 107 Kirkdale London SE26 4QJ England to 70 Jubilee Crescent Coventry CV6 3ET on 22 June 2021
|
|
|
11 Jun 2021 |
AA |
Micro company accounts made up to 31 January 2021
|
|
|
21 Feb 2021 |
CS01 |
Confirmation statement made on 5 February 2021 with updates
|
|
|
03 Jan 2021 |
PSC01 |
Notification of Ahmed Ali Mohammed as a person with significant control on 15 December 2020
|
|
|
03 Jan 2021 |
AP01 |
Appointment of Mr Ahmed Ali Mohammed as a director on 15 December 2020
|
|
|
03 Jan 2021 |
PSC07 |
Cessation of Abbas Abdulrahman as a person with significant control on 15 December 2020
|
|
|
03 Jan 2021 |
TM01 |
Termination of appointment of Abbas Abdulrahman as a director on 15 December 2020
|
|
|
17 Nov 2020 |
PSC01 |
Notification of Abbas Abdulrahman as a person with significant control on 15 November 2020
|
|
|
17 Nov 2020 |
AP01 |
Appointment of Mr Abbas Abdulrahman as a director on 15 November 2020
|
|
|
17 Nov 2020 |
PSC07 |
Cessation of Awat Abdullah Zada as a person with significant control on 15 November 2020
|
|
|
17 Nov 2020 |
TM01 |
Termination of appointment of Awat Abdullah Zada as a director on 15 November 2020
|
|