Advanced company searchLink opens in new window

DIAMOND CARE SOLUTIONS LTD

Company number 11901627

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)
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
18 Oct 2023 CH01 Director's details changed for Ms Louise Musa on 18 October 2023
18 Oct 2023 PSC04 Change of details for Ms Lousie Musa as a person with significant control on 18 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
16 Feb 2023 PSC01 Notification of Tonderai Anthony Musa as a person with significant control on 16 February 2023
16 Feb 2023 PSC01 Notification of Lousie Musa as a person with significant control on 16 February 2023
16 Feb 2023 PSC06 Change of details for Anne Rudo Mpofu as a person with significant control on 16 February 2023
31 Jan 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 AP01 Appointment of Mr Tonderai Anthony Musa as a director on 14 September 2022
19 Apr 2022 AD01 Registered office address changed from Business Dynamics (Nottingham) Ltd 8 Mansfield Road Eastwood Nottingham NG16 3AQ England to 8 Mansfield Road Eastwood Nottingham NG16 3AQ on 19 April 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 AP01 Appointment of Ms Louise Musa as a director on 1 November 2021
23 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT to Business Dynamics (Nottingham) Ltd 8 Mansfield Road Eastwood Nottingham NG16 3AQ on 20 January 2020
04 Nov 2019 TM02 Termination of appointment of Anne Rudo Mpofu as a secretary on 4 November 2019
04 Nov 2019 PSC03 Notification of Anne Rudo Mpofu as a person with significant control on 4 November 2019
04 Nov 2019 AP01 Appointment of Mrs Anne Rudo Mpofu as a director on 4 November 2019
04 Nov 2019 PSC07 Cessation of Louise Chiedza Tapiwa Musa as a person with significant control on 4 November 2019
04 Nov 2019 TM02 Termination of appointment of Tonderai Anthony Musa as a secretary on 4 November 2019
04 Nov 2019 PSC07 Cessation of Tonderai Anthony Musa as a person with significant control on 4 November 2019