DIAMOND EXCHANGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-31

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/10/231 October 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Change of details for Diamond Lounge Llp as a person with significant control on 2017-11-20

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 31/12/19 STATEMENT OF CAPITAL GBP 200000

View Document

16/11/2016 November 2020 CORPORATE SECRETARY APPOINTED CADOGAN CAVENDISH LLP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / DIAMOND LOUNGE LLP / 01/01/2018

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / DIAMOND LOUNGE LLP / 01/01/2018

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / DIAMOND LOUNGE LLP / 01/01/2018

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ZAMMIT / 01/07/2019

View Document

15/07/1915 July 2019 31/12/18 STATEMENT OF CAPITAL GBP 100000

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAMOND LOUNGE LLP

View Document

14/07/1914 July 2019 01/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

14/07/1914 July 2019 CORPORATE DIRECTOR APPOINTED DIAMOND LOUNGE LLP

View Document

13/07/1913 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM SUITE 34 68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM SUITE 34 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

02/07/192 July 2019 COMPANY NAME CHANGED DIAMOND CONCIERGE LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

01/01/191 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 34 NEW HOUSE 68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ZAMMIT / 01/12/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM SUITE 34 68 HATTON GARDEN LONDON EC1-8JY UNITED KINGDOM

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 19 CHEVAL PLACE KNIGHTSBRIDGE LONDON SW7 1EW UNITED KINGDOM

View Document

20/11/1720 November 2017 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