DIAMATE BIOTECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Abdul Kaleem Mohammed on 2025-03-14

View Document

09/01/259 January 2025 Registered office address changed from Bradwell & Partners 219 Titan Court 3 Bishop Square Hatfield AL10 9NE United Kingdom to Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2025-01-09

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Termination of appointment of Zulfiqar Hussain as a director on 2022-12-31

View Document

22/03/2322 March 2023 Registered office address changed from 205 Pentax House South Hill Avenue Harrow HA2 0DU England to Bradwell & Partners 219 Titan Court 3 Bishop Square Hatfield AL10 9NE on 2023-03-22

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-02-09 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Registered office address changed from 55 Bower Way Slough SL1 5HJ England to 205 Pentax House South Hill Avenue Harrow HA2 0DU on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from Pentax House South Hill Avenue Harrow Middlesex HA2 0DU England to 55 Bower Way Slough SL1 5HJ on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Abdul Kaleem Mohammed on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Abdul Kaleem Mohammed as a person with significant control on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED CHATSWORTH INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/06/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR ZULFIQAR HUSSAIN

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/04/164 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/159 February 2015 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