DIAB DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-05-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-08-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-05-31 |
28/09/2328 September 2023 | Change of details for Logically Applied Solutions Limited as a person with significant control on 2023-06-01 |
28/09/2328 September 2023 | Confirmation statement made on 2023-08-29 with updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-05-31 |
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 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-29 with updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE SPEARMAN ARMSTRONG / 23/04/2019 |
28/02/1928 February 2019 | CURREXT FROM 31/03/2019 TO 31/05/2019 |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
18/08/1718 August 2017 | CESSATION OF SHANE SPEARMAN ARMSTRONG AS A PSC |
18/08/1718 August 2017 | CESSATION OF PAUL JULIAN WILCOX AS A PSC |
30/01/1730 January 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/08/2016 |
24/01/1724 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
13/01/1713 January 2017 | 01/06/16 STATEMENT OF CAPITAL GBP 10000 |
15/12/1615 December 2016 | PREVSHO FROM 31/08/2016 TO 31/03/2016 |
01/09/161 September 2016 | 29/08/16 STATEMENT OF CAPITAL GBP 100 |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR RONALD DENNIS |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 150 HIGH STREET SEVENOAKS KENT TN13 1XE |
16/10/1516 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
02/10/152 October 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/08/1429 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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