DIAMOND BUSINESS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

02/01/252 January 2025 Registered office address changed from Frilford Heath Golf Club, Oxford Road, Abingdon Modus Accountants, Oxford Road Frilford Heath Abingdon Oxfordshire OX13 5NW England to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 2025-01-02

View Document

13/11/2413 November 2024 Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH to Frilford Heath Golf Club, Oxford Road, Abingdon Modus Accountants, Oxford Road Frilford Heath Abingdon Oxfordshire OX13 5NW on 2024-11-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-05-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

21/11/2021 November 2020 DISS40 (DISS40(SOAD))

View Document

19/11/2019 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1614 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

03/05/163 May 2016 First Gazette notice for compulsory strike-off

View Document

26/06/1526 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BILJANA KMECIZ COPPARD / 12/04/2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WILLIAM COPPARD / 13/05/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM BUTLER & CO. BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT ENGLAND

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 S252 DISP LAYING ACC 22/05/2008

View Document

10/06/0810 June 2008 S386 DISP APP AUDS 22/05/2008

View Document

10/06/0810 June 2008 S366A DISP HOLDING AGM 22/05/2008

View Document

10/06/0810 June 2008 S80A AUTH TO ALLOT SEC 22/05/2008

View Document

13/05/0813 May 2008 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