DIPLOMATIC INTERNATIONAL LTD

06559613
126 ALDERSGATE STREET LONDON EC1A 4JQ

Documents

Documents
Date Category Description Pages
24 Aug 2024 accounts Annual Accounts 4 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Amended Accounts 3 Buy now
07 Jun 2023 accounts Annual Accounts 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2022 officers Termination of appointment of director (Geva Christianne Remy) 1 Buy now
15 Feb 2022 officers Appointment of director (Mr Laurynas Scerbavicius) 2 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
13 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2017 accounts Annual Accounts 6 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
04 May 2016 accounts Annual Accounts 6 Buy now
15 Sep 2015 accounts Annual Accounts 6 Buy now
26 Apr 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 officers Termination of appointment of secretary (Cbc Company Secretary Ltd) 1 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
13 Apr 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2012 officers Termination of appointment of secretary (Chaplin Benedicte & Co Ltd) 1 Buy now
27 Jan 2012 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
25 Jan 2012 accounts Annual Accounts 5 Buy now
29 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
08 Apr 2011 annual-return Annual Return 3 Buy now
02 Dec 2010 accounts Annual Accounts 5 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
25 Apr 2010 officers Change of particulars for director (Mrs Geva Christianne Remy) 2 Buy now
25 Apr 2010 officers Change of particulars for corporate secretary (Chaplin Benedicte & Co Ltd) 2 Buy now
30 Dec 2009 accounts Annual Accounts 5 Buy now
01 Sep 2009 capital Ad 10/04/09\eur si 998@10=9980\eur ic 20/10000\ 2 Buy now
22 May 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
23 Sep 2008 officers Director appointed geva remy 1 Buy now
23 Sep 2008 officers Appointment terminated director fabien suant 1 Buy now
11 Jun 2008 resolution Resolution 12 Buy now
08 Apr 2008 incorporation Incorporation Company 8 Buy now