DIAGEM TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
15/03/2415 March 2024 | Director's details changed |
14/03/2414 March 2024 | Change of details for a person with significant control |
13/03/2413 March 2024 | Director's details changed for Mr Timothy William Osborne on 2024-02-29 |
13/03/2413 March 2024 | Registered office address changed from 95 the Promenade Cheltenham GL50 1HH England to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 2024-03-13 |
01/03/241 March 2024 | Appointment of Mr. Michael Edward Cowin as a director on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Summerhill Secretaries (Isle of Man) Limited as a secretary on 2024-02-29 |
29/02/2429 February 2024 | Appointment of Promenade Secretaries Limited as a secretary on 2024-02-29 |
29/02/2429 February 2024 | Registered office address changed from 4th Floor, 3 More London Riverside London SE1 2AQ United Kingdom to 95 the Promenade Cheltenham GL50 1HH on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Edward Hilton Leigh as a director on 2024-02-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Full accounts made up to 2022-12-31 |
06/12/236 December 2023 | Termination of appointment of Anna Maria Kawalek as a director on 2023-11-23 |
06/12/236 December 2023 | Appointment of Edward Hilton Leigh as a director on 2023-11-23 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
18/01/2318 January 2023 | Appointment of Mr Stephen Nicholas Walker as a director on 2022-12-22 |
21/11/2221 November 2022 | Termination of appointment of Michael Edward Cowin as a director on 2022-11-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG England to 4th Floor, 3 More London Riverside London SE1 2AQ on 2021-08-06 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GERHART FRANK RIEGER / 06/04/2016 |
13/08/1913 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
15/03/1915 March 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED / 07/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ |
23/07/1823 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/07/1727 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED / 11/07/2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/03/1630 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/06/1526 June 2015 | 31/12/14 TOTAL EXEMPTION FULL |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 6TH FLOOR, 52/54 GRACECHURCH STREET, LONDON EC3V 0EH |
27/05/1427 May 2014 | 31/12/13 TOTAL EXEMPTION FULL |
20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/03/1320 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
12/02/1312 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IFG INTERNATIONAL (SECRETARIES) LIMITED / 01/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/09/1217 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
20/03/1220 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
23/09/1123 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
21/03/1121 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
24/08/1024 August 2010 | 31/12/09 TOTAL EXEMPTION FULL |
26/03/1026 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD COWIN / 20/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANNA MARIA KAWALEK / 20/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM OSBORNE / 20/03/2010 |
24/03/1024 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IFG INTERNATIONAL (SECRETARIES) LIMITED / 20/03/2010 |
10/09/0910 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA KAWALEK / 01/09/2009 |
24/08/0924 August 2009 | 31/12/08 TOTAL EXEMPTION FULL |
20/03/0920 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | PREVSHO FROM 31/03/2009 TO 31/12/2008 |
29/01/0929 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
29/01/0929 January 2009 | GENERAL BUSINESS 23/01/2009 |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA BENBATOUL / 01/01/2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
10/01/0810 January 2008 | ACCTS SIGNED & APPROVED 07/01/08 |
14/04/0714 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
13/07/0613 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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