Advanced company searchLink opens in new window

DIAMOND (KH) UK ASSETCO LIMITED

Company number 13063591

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)
11 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 AA Full accounts made up to 31 December 2021
09 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
16 Sep 2022 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 13 September 2022
16 Sep 2022 AP01 Appointment of Mr. John Patrick Bolger as a director on 13 September 2022
16 Sep 2022 TM01 Termination of appointment of Daniel Patrick Devers as a director on 14 September 2022
16 Sep 2022 AD01 Registered office address changed from The Kirkgate 19-31 Church Street Epsom KT17 4PF United Kingdom to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 16 September 2022
16 Aug 2022 TM01 Termination of appointment of Mark James Erceg as a director on 15 July 2022
19 May 2022 TM01 Termination of appointment of Emil Edward Peters as a director on 13 May 2022
07 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with updates
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,647,039
14 Apr 2021 AP01 Appointment of Mr Emil Edward Peters as a director on 1 April 2021
14 Apr 2021 AP01 Appointment of Mr Mark James Erceg as a director on 1 April 2021
14 Apr 2021 TM01 Termination of appointment of Edward Anthony Ceraso as a director on 1 April 2021
14 Apr 2021 AP01 Appointment of Mr Daniel Patrick Devers as a director on 1 April 2021
07 Apr 2021 PSC02 Notification of Cerner Limited as a person with significant control on 1 April 2021
07 Apr 2021 PSC07 Cessation of Kantar Uk Limited as a person with significant control on 1 April 2021
06 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-06
  • GBP 1