DIAMOULD LIMITED

03797278
280 BISHOPSGATE LONDON EC2M 4RB

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Termination of appointment of director (Christopher Allan Walker) 1 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 officers Change of particulars for corporate secretary (Abogado Nominees Limited) 1 Buy now
17 Jun 2024 officers Termination of appointment of director (Joseph Allan Nicholson) 1 Buy now
17 Jun 2024 officers Appointment of director (Maria Korsmo-Finsas) 2 Buy now
21 Nov 2023 accounts Annual Accounts 24 Buy now
21 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 50 Buy now
21 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
21 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
10 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2023 accounts Annual Accounts 27 Buy now
22 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
04 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 26 Buy now
05 Aug 2021 officers Termination of appointment of secretary (Mark Roman Higgins) 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 officers Change of particulars for director (Ms Giselle Evette Varn) 2 Buy now
19 Mar 2021 officers Change of particulars for director (Mrs Giselle Evette Varn) 2 Buy now
26 Jan 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
22 Jan 2021 officers Change of particulars for secretary (Mark Roman Higgins) 3 Buy now
16 Dec 2020 accounts Annual Accounts 25 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 officers Termination of appointment of director (Simon Smoker) 1 Buy now
04 Jun 2020 officers Termination of appointment of secretary (Simon Smoker) 1 Buy now
02 Jun 2020 officers Appointment of secretary (Mark Roman Higgins) 2 Buy now
08 Nov 2019 officers Appointment of corporate secretary (Abogado Nominees Limited) 2 Buy now
08 Nov 2019 officers Termination of appointment of secretary (Gina Ann Karthanos) 1 Buy now
08 Nov 2019 officers Termination of appointment of secretary (Abogado Nominees Limited) 1 Buy now
04 Oct 2019 accounts Annual Accounts 28 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 27 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2018 officers Change of particulars for secretary (Gina Ann Karthanos) 3 Buy now
30 May 2018 officers Appointment of director (Simon Walter Mccloud) 2 Buy now
30 May 2018 officers Appointment of director (Mr Simon Smoker) 2 Buy now
30 May 2018 officers Termination of appointment of director (Justin Stuart Purcell) 1 Buy now
30 May 2018 officers Appointment of secretary (Simon Smoker) 2 Buy now
30 May 2018 officers Termination of appointment of director (Alexandru Sorin Variu) 1 Buy now
30 May 2018 officers Termination of appointment of secretary (Alexandru Sorin Variu) 1 Buy now
06 Oct 2017 accounts Annual Accounts 27 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2017 officers Change of particulars for secretary (Alexandru Sorin Variu) 3 Buy now
19 Jun 2017 officers Change of particulars for director (Alexandru Sorin Variu) 3 Buy now
13 Oct 2016 accounts Annual Accounts 26 Buy now
18 Jul 2016 annual-return Annual Return 18 Buy now
07 Jun 2016 officers Termination of appointment of director (Clayton Andrew Platt) 2 Buy now
02 Jun 2016 officers Appointment of director (Justin Stuart Purcell) 3 Buy now
18 May 2016 officers Change of particulars for secretary (Gina Ann Karthanos) 3 Buy now
14 Nov 2015 accounts Annual Accounts 46 Buy now
08 Jul 2015 annual-return Annual Return 17 Buy now
20 Feb 2015 officers Change of particulars for director (Clayton Andrew Platt) 3 Buy now
16 Dec 2014 accounts Annual Accounts 24 Buy now
19 Aug 2014 officers Change of particulars for secretary (Alexandru Sorin Variu) 3 Buy now
19 Aug 2014 officers Change of particulars for director (Alexandru Sorin Variu) 3 Buy now
04 Jul 2014 annual-return Annual Return 17 Buy now
01 Apr 2014 officers Appointment of director (Alexandru Sorin Variu) 3 Buy now
01 Apr 2014 officers Appointment of secretary (Alexandru Sorin Variu) 3 Buy now
01 Apr 2014 officers Termination of appointment of director (Cheryl Roberts) 2 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Cheryl Roberts) 2 Buy now
11 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Sep 2013 officers Appointment of director (Clayton Andrew Platt) 4 Buy now
05 Sep 2013 officers Appointment of director (Ms Cheryl Lynn Roberts) 3 Buy now
05 Sep 2013 officers Appointment of secretary (Cheryl Lynn Roberts) 3 Buy now
05 Sep 2013 officers Appointment of secretary (Gina Ann Karthanos) 3 Buy now
05 Sep 2013 officers Appointment of corporate secretary (Abogado Nominees Limited) 3 Buy now
05 Sep 2013 officers Termination of appointment of secretary (Pauline Droy) 2 Buy now
05 Sep 2013 officers Termination of appointment of director (Simon Smoker) 2 Buy now
05 Sep 2013 officers Termination of appointment of director (Pauline Droy) 2 Buy now
05 Sep 2013 officers Termination of appointment of director (David Marsh) 2 Buy now
09 Jul 2013 accounts Annual Accounts 19 Buy now
02 Jul 2013 annual-return Annual Return 8 Buy now
08 Nov 2012 accounts Amended Accounts 19 Buy now
14 Sep 2012 accounts Annual Accounts 19 Buy now
13 Aug 2012 officers Appointment of director (Mr David Marsh) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Rebecca Martin) 1 Buy now
06 Jul 2012 annual-return Annual Return 8 Buy now
02 Dec 2011 officers Termination of appointment of director (Peter Ireland) 1 Buy now
21 Oct 2011 accounts Annual Accounts 19 Buy now
06 Jul 2011 annual-return Annual Return 9 Buy now
25 Sep 2010 accounts Annual Accounts 19 Buy now
28 Jul 2010 annual-return Annual Return 9 Buy now
03 Feb 2010 officers Appointment of director (Peter Jonathan Ireland) 2 Buy now
03 Feb 2010 officers Termination of appointment of director (Olatunde Olatona) 1 Buy now
09 Jan 2010 officers Termination of appointment of director (Alan Goldby) 1 Buy now
05 Nov 2009 accounts Annual Accounts 19 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH 1 Buy now
09 Jul 2009 annual-return Return made up to 28/06/09; full list of members 5 Buy now
14 May 2009 officers Appointment terminated director and secretary neil ray 1 Buy now
14 May 2009 officers Director appointed pauline droy 2 Buy now
10 Feb 2009 officers Director and secretary's change of particulars / neil ray / 02/02/2009 1 Buy now
24 Oct 2008 officers Director appointed simon smoker 2 Buy now
24 Oct 2008 officers Director appointed rebecca helen martin 2 Buy now
17 Oct 2008 accounts Annual Accounts 23 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB 1 Buy now