DIAMOND GATE ENTERPRISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 New | Micro company accounts made up to 2024-07-31 |
| 08/08/258 August 2025 | Confirmation statement made on 2025-07-08 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/03/2331 March 2023 | Termination of appointment of Osaruese Victor Ogiefo as a director on 2023-03-30 |
| 31/03/2331 March 2023 | Cessation of Osaruese Victor Ogiefo as a person with significant control on 2023-03-30 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
| 08/07/218 July 2021 | Change of details for Mr Victor Osaruese Ogiefo as a person with significant control on 2021-07-01 |
| 08/07/218 July 2021 | Change of details for Ms Glory Ogiefo as a person with significant control on 2021-07-01 |
| 08/07/218 July 2021 | Notification of Victor Osaruese Ogiefo as a person with significant control on 2021-07-01 |
| 18/05/2118 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/07/1930 July 2019 | DIRECTOR APPOINTED MR OSARUESE VICTOR OGIEFO |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 10/04/1910 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MS GLORIA OGIEFO / 15/07/2016 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
| 13/01/1613 January 2016 | Annual return made up to 15 July 2015 with full list of shareholders |
| 15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 144 PLUMSTEAD ROAD LONDON SE18 7DY UNITED KINGDOM |
| 10/11/1510 November 2015 | FIRST GAZETTE |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORY OGIEFO / 04/08/2014 |
| 15/07/1415 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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