DIAMOND DIRECT MAILING LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-10-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-10-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-10-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
16/12/2116 December 2021 | Registered office address changed from 13 Nursery Way Heathfield East Sussex TN21 0UW England to 5 Lordswood Grange Pudsey Leeds LS28 8FA on 2021-12-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/12/2018 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 3 SHEPHERD INDUSTRIAL ESTATE BROOKS ROAD LEWES EAST SUSSEX BN7 2BY |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/04/202 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/03/1912 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/01/1611 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/04/1529 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/01/159 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/12/1217 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/01/1217 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 8 NEWPLACE PARK FRAMFIELD UCKFIELD EAST SUSSEX TN22 5RH |
08/11/118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/12/1015 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIT 3 FAIRVIEW FARM EAST HOATHLY LEWES EAST SUSSEX BN8 6QU |
08/02/108 February 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/03/079 March 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/12/048 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/12/031 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
10/03/0310 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
30/11/0230 November 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
19/11/0119 November 2001 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01 |
26/01/0126 January 2001 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | NEW DIRECTOR APPOINTED |
17/12/9917 December 1999 | REGISTERED OFFICE CHANGED ON 17/12/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
17/12/9917 December 1999 | DIRECTOR RESIGNED |
17/12/9917 December 1999 | SECRETARY RESIGNED |
17/12/9917 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/11/9925 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIAMOND DIRECT MAILING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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