DIAMOND ON-LINE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

06/10/246 October 2024 Registered office address changed from 28 Manor Road Wokingham RG41 4AH England to Fairview St. Owens Cross Hereford HR2 8LG on 2024-10-06

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 1 CHURCH ROAD EARLEY READING RG6 1EY

View Document

15/12/2015 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/03/1119 March 2011 REGISTERED OFFICE CHANGED ON 19/03/2011 FROM 1 CHURCH ROAD EARLEY READING BERKS RG8 1EY

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTTING

View Document

17/11/1017 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 01/01/10 STATEMENT OF CAPITAL GBP 10

View Document

25/05/1025 May 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 10 January 2009 with full list of shareholders

View Document

02/12/092 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM, C/O ASSENTLTD, THE COACH HOUSE BILL HILL PARK, TWYFORD ROAD, WOKINGHAM, RG40 5QT

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 10/01/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: THE COMPANY SHOP, 82 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 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