DIAMOND DISTRIBUTION LTD

Company Documents

DateDescription
11/10/2111 October 2021 Satisfaction of charge 083643020003 in full

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083643020003

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083643020002

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHIPPS

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED KEELY MARGARET PRIESTMAN

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED GEOFFREY LAWRENCE PHIPPS

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

17/01/1317 January 2013 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