DIAMOND BRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW to The Third Floor 207 Regent Street London W1B 3HH on 2022-11-25

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HENRY HORNE / 31/10/2018

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/06/157 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY RM COMPANY SERVICES LIMITED

View Document

03/10/143 October 2014 CORPORATE SECRETARY APPOINTED RMCS COMPANY SECRETARIES LIMITED

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LIMITED

View Document

29/05/1429 May 2014 CORPORATE SECRETARY APPOINTED RM COMPANY SERVICES LIMITED

View Document

23/05/1423 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RM REGISTRARS LIMITED / 01/10/2009

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY HORNE / 13/12/2012

View Document

06/08/126 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY HORNE / 01/03/2011

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY HORNE / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RM REGISTRARS LIMITED / 01/12/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY RM COMPANY SERVICES LIMITED

View Document

08/09/098 September 2009 SECRETARY APPOINTED RM REGISTRARS LIMITED

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY CYRILLE EMERY

View Document

27/05/0927 May 2009 SECRETARY APPOINTED RM COMPANY SERVICES LIMITED

View Document

18/05/0918 May 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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