DIAMORPH UK LIMITED

08071521
FRANK PERKINS WAY IRLAM MANCHESTER ENGLAND M44 5EW

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 19 Buy now
19 Apr 2024 officers Termination of appointment of director (Shalet Kumar Gupta) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Caroline Louise Jones) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Gordon Macleman) 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2024 officers Appointment of director (Mr Jonathan Wilkinson) 2 Buy now
12 Mar 2024 officers Appointment of director (Mr David Thomas Bessant) 2 Buy now
18 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2024 officers Change of particulars for director (Mrs Caroline Louise Jones) 2 Buy now
05 Oct 2023 accounts Annual Accounts 18 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2022 accounts Annual Accounts 19 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2021 mortgage Registration of a charge 59 Buy now
22 Sep 2021 accounts Annual Accounts 20 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2020 accounts Annual Accounts 21 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2020 officers Appointment of director (Mr Shalet Kumar Gupta) 2 Buy now
09 Jan 2020 officers Termination of appointment of director (Mark Andrew Hutchison) 1 Buy now
19 Jun 2019 mortgage Registration of a charge 20 Buy now
12 Jun 2019 accounts Annual Accounts 20 Buy now
07 May 2019 officers Appointment of director (Mrs Caroline Louise Jones) 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 accounts Annual Accounts 20 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2017 mortgage Registration of a charge 26 Buy now
22 Aug 2017 resolution Resolution 12 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Gordon Macleman) 2 Buy now
26 Jun 2017 accounts Annual Accounts 20 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 19 Buy now
17 May 2016 annual-return Annual Return 3 Buy now
10 Feb 2016 officers Termination of appointment of director (Anthony Patrick Moore) 1 Buy now
06 Jan 2016 auditors Auditors Resignation Company 1 Buy now
10 Dec 2015 auditors Auditors Resignation Company 2 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2015 officers Termination of appointment of director (Fredrik Aitor Svedberg) 1 Buy now
14 Oct 2015 accounts Annual Accounts 23 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 officers Appointment of director (Mr Gordon Macleman) 2 Buy now
02 Jun 2015 officers Termination of appointment of director (Frank Joseph Hopkins) 1 Buy now
27 Jan 2015 officers Appointment of director (Mr Mark Hutchison) 2 Buy now
17 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2014 mortgage Registration of a charge 28 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2014 accounts Annual Accounts 14 Buy now
06 Jun 2014 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 13 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
09 Aug 2012 officers Appointment of director (Mr Anthony Patrick Moore) 3 Buy now
09 Aug 2012 officers Appointment of director (Frank Joseph Hopkins) 3 Buy now
09 Aug 2012 resolution Resolution 13 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 officers Change of particulars for director (Fredrik Aitor Svedberg) 2 Buy now
07 Aug 2012 capital Return of Allotment of shares 3 Buy now
01 Aug 2012 mortgage Particulars of a mortgage or charge 12 Buy now
31 Jul 2012 mortgage Particulars of a mortgage or charge 10 Buy now
31 Jul 2012 mortgage Particulars of a mortgage or charge 14 Buy now
06 Jun 2012 officers Termination of appointment of director (Ashkan Pouya) 1 Buy now
06 Jun 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 May 2012 incorporation Incorporation Company 20 Buy now