DIYA ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mrs Suchitra Thamarai Selvan on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mrs Suchitra Thamarai Selvan on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mrs Suchitra Thamarai Selvan as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mr Thamarai Selvan Ponraj as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Thamarai Selvan Ponraj on 2025-08-08

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 143 Halls Road Reading RG30 4QD England to 113 Severn Way Tilehurst Reading RG30 4HW on 2025-02-03

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Termination of appointment of Diya Selvan Thamarai Selvan as a director on 2024-03-22

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

21/03/2421 March 2024 Appointment of Miss Diya Selvan Thamarai Selvan as a director on 2024-03-01

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mrs Suchitra Thamarai Selvan on 2023-03-17

View Document

20/03/2320 March 2023 Director's details changed for Mr Thamarai Selvan Ponraj on 2023-03-17

View Document

20/03/2320 March 2023 Change of details for Mrs Suchitra Thamarai Selvan as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Registered office address changed from 113 Severn Way Tilehurst Reading RG30 4HW United Kingdom to 143 Halls Road Reading RG30 4QD on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Thamarai Selvan Ponraj as a person with significant control on 2023-03-17

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112922700004

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR THAMARAI SELVAN PONRAJ / 09/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THAMARAI SELVAN PONRAJ / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR THAMARAI SELVAN PONRAJ / 05/04/2018

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112922700003

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112922700002

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112922700001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT UNITED KINGDOM

View Document

10/03/1910 March 2019 REGISTERED OFFICE CHANGED ON 10/03/2019 FROM 113 SEVERN WAY TILEHURST READING RG30 4HW UNITED KINGDOM

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

05/04/185 April 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