Advanced company searchLink opens in new window

DIAMOND CONSTRUCTION ESSEX LIMITED

Company number 11983818

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
06 May 2021 AA Accounts for a dormant company made up to 31 May 2020
11 Sep 2020 AD01 Registered office address changed from Kgp Accountants, 245 Barking Road London E13 8EQ United Kingdom to 21 Endsleigh Gardens Ilford IG1 3EQ on 11 September 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 PSC01 Notification of Amarjit Singh Panesar as a person with significant control on 1 May 2020
21 Jul 2020 PSC07 Cessation of Dhatri Kodanadu Sundaresh as a person with significant control on 1 June 2020
21 Jul 2020 TM01 Termination of appointment of Channesh Shivaprakash Babu as a director on 1 June 2020
21 Jul 2020 TM01 Termination of appointment of Dhatri Kodanadu Sundaresh as a director on 1 June 2020
21 Jul 2020 AP01 Appointment of Mr Amarjit Singh Panesar as a director on 1 June 2020
21 Jul 2020 AD01 Registered office address changed from Flat 40 Quadrant Court London HA9 0BY United Kingdom to Kgp Accountants, 245 Barking Road London E13 8EQ on 21 July 2020
10 Jul 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
10 Jul 2020 DS02 Withdraw the company strike off application
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
19 Sep 2019 AP01 Appointment of Mr Channesh Shivaprakash Babu as a director on 1 September 2019
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 100