Advanced company searchLink opens in new window

DIACOM NETWORKS LIMITED

Company number 07047055

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 PSC02 Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024
22 Apr 2024 PSC07 Cessation of Grantcroft Limited as a person with significant control on 4 March 2024
12 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
11 Apr 2024 DS01 Application to strike the company off the register
14 Mar 2024 MR04 Satisfaction of charge 070470550002 in full
14 Mar 2024 MR04 Satisfaction of charge 070470550003 in full
24 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director entitled to participate in decision making/ratification of directors actions/article 14(1) dis-applied 30/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2022 MA Memorandum and Articles of Association
11 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Oct 2022 MR01 Registration of charge 070470550002, created on 6 October 2022
07 Oct 2022 MR01 Registration of charge 070470550003, created on 6 October 2022
30 Sep 2022 PSC02 Notification of Grantcroft Limited as a person with significant control on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England to Ground Floor, Unit E1, the Chase, John Tate Road Hertford SG13 7NN on 30 September 2022
30 Sep 2022 PSC07 Cessation of Steven Paul Harrison as a person with significant control on 30 September 2022
30 Sep 2022 PSC07 Cessation of Mandy Harrison as a person with significant control on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Philip Waters as a director on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Benjamin David Page on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Mark David Bramley as a director on 30 September 2022