DIAMOND ACCESS-SECURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/11/2429 November 2024 | Confirmation statement made on 2024-10-31 with updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-03-31 |
| 28/07/2428 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/07/2125 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/12/154 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/11/145 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/12/1311 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 21/11/1221 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/01/123 January 2012 | Annual return made up to 31 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE41 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH ENGLAND |
| 18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 10 OSRAM ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7NG ENGLAND |
| 22/12/1022 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/01/1021 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
| 20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM SUITE 41 PARK ROYAL ROAD LONDON NW10 7JH UNITED KINGDOM |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAY KUMAR AGGARWAL / 20/01/2010 |
| 27/11/0827 November 2008 | DIRECTOR APPOINTED VIJAY AGGARWAL |
| 27/11/0827 November 2008 | APPOINTMENT TERMINATED DIRECTOR DAYAN DAZANG |
| 27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 112A WINGFIELD WAY SOUTH RUISLIP MIDDLESEX HA4 6RQ |
| 04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 04/11/084 November 2008 | DIRECTOR APPOINTED DAYAN DANLADI DAZANG |
| 04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 31/10/0831 October 2008 | 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