DIAB DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/09/2328 September 2023 Change of details for Logically Applied Solutions Limited as a person with significant control on 2023-06-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Kingsbourne Pinewood Road Virginia Water GU25 4PA on 2023-02-13

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-29 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE SPEARMAN ARMSTRONG / 23/04/2019

View Document

28/02/1928 February 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 CESSATION OF SHANE SPEARMAN ARMSTRONG AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF PAUL JULIAN WILCOX AS A PSC

View Document

30/01/1730 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/08/2016

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/01/1713 January 2017 01/06/16 STATEMENT OF CAPITAL GBP 10000

View Document

15/12/1615 December 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

01/09/161 September 2016 29/08/16 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR RONALD DENNIS

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 150 HIGH STREET SEVENOAKS KENT TN13 1XE

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/10/152 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company