DIAMOND TECH ADVISORY LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Registered office address changed to PO Box 4385, 12702255 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

18/12/2418 December 2024 Notification of Alistair Reid as a person with significant control on 2024-08-28

View Document

18/12/2418 December 2024 Appointment of Mr Alistair Reid as a director on 2024-08-06

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Stephen Meddle as a director on 2024-07-30

View Document

16/12/2416 December 2024 Cessation of Stephen Meddle as a person with significant control on 2024-07-30

View Document

26/07/2426 July 2024 Appointment of Mr Stephen Meddle as a director on 2024-07-12

View Document

26/07/2426 July 2024 Notification of Stephen Meddle as a person with significant control on 2024-07-11

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

17/07/2417 July 2024 Termination of appointment of Connor Jakeman as a director on 2024-07-10

View Document

17/07/2417 July 2024 Cessation of Connor Jakeman as a person with significant control on 2024-07-10

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Cessation of Ashleigh Gibbons as a person with significant control on 2024-06-27

View Document

11/07/2411 July 2024 Appointment of Mr Connor Jakeman as a director on 2024-06-30

View Document

11/07/2411 July 2024 Notification of Connor Jakeman as a person with significant control on 2024-06-29

View Document

11/07/2411 July 2024 Termination of appointment of Ashleigh Gibbons as a director on 2024-06-27

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Appointment of Mrs Ashleigh Gibbons as a director on 2023-04-07

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/01/2422 January 2024 Notification of Ashleigh Gibbons as a person with significant control on 2023-04-02

View Document

22/01/2422 January 2024 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-01-22

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-03-19

View Document

23/10/2323 October 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-03-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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