DIAMONDMODEL AFRIFASH LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Registered office address changed from 213 Lowbiggin Newcastle upon Tyne NE5 4QB England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-06-05

View Document

06/01/236 January 2023 Registered office address changed from 213 New Beggin Lowbiggin Newcastle upon Tyne NE5 4QB England to 213 Lowbiggin Newcastle upon Tyne NE5 4QB on 2023-01-06

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Change of details for Mr Michael Anyigor as a person with significant control on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Mr Michael Anyigor as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Ogechi Sophia Anyigor as a director on 2021-06-30

View Document

05/07/215 July 2021 Notification of Michael Anyigor as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Ogechi Sophia Anyigor as a person with significant control on 2021-06-30

View Document

19/05/2119 May 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

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 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