DIPLOMATIC LEASING LTD

06843312
126 ALDERSGATE STREET LONDON EC1A 4JQ

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 3 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 2 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Oct 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 2 Buy now
18 Apr 2018 officers Appointment of director (Director Geva Christianne Remy) 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 officers Termination of appointment of director (Fabien Benedicte Suant) 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 2 Buy now
12 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 6 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
03 Dec 2015 accounts Annual Accounts 6 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
29 Mar 2014 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
29 Mar 2014 officers Termination of appointment of secretary (Chaplin Benedicte & Co) 1 Buy now
29 Mar 2014 annual-return Annual Return 3 Buy now
29 Mar 2014 officers Termination of appointment of secretary (Chaplin Benedicte & Co) 1 Buy now
27 Nov 2013 accounts Annual Accounts 6 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
07 Apr 2013 annual-return Annual Return 3 Buy now
08 May 2012 accounts Annual Accounts 2 Buy now
31 Mar 2012 annual-return Annual Return 3 Buy now
16 Dec 2011 accounts Annual Accounts 2 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
15 Apr 2011 officers Termination of appointment of director (Linda Chaplin) 1 Buy now
15 Apr 2011 officers Change of particulars for director (Ms Linda Ann Chaplin) 3 Buy now
15 Apr 2011 officers Appointment of director (Mr Fabien Benedicte Suant) 2 Buy now
14 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
02 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
02 Nov 2010 officers Appointment of corporate secretary (Chaplin Benedicte & Co) 2 Buy now
11 Jul 2010 accounts Annual Accounts 2 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Termination of appointment of secretary (Fabien Suant) 1 Buy now
11 Mar 2009 incorporation Incorporation Company 8 Buy now