KIND DIAMOND BUILD CONSORTIUM LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

12/02/2512 February 2025 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG England to . East Wing Goffs Oak House , Goffs Lane , Goffs Oak Hertfordshire EN7 5GE on 2025-02-12

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Cessation of Diamond Build (Holdings) Plc as a person with significant control on 2024-01-02

View Document

11/01/2411 January 2024 Change of details for Db Special Works Limited as a person with significant control on 2024-01-02

View Document

11/01/2411 January 2024 Notification of Db Special Works Limited as a person with significant control on 2024-01-02

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

20/07/2320 July 2023 Appointment of Mr Stephen John Juson as a director on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Anthony William Battle as a director on 2023-06-30

View Document

03/01/233 January 2023 Appointment of Mr Paul Andrew Brooks as a director on 2022-12-22

View Document

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

View Accounts

22/12/2222 December 2022 Termination of appointment of Benjamin Francis Causer as a director on 2022-12-08

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/11/2111 November 2021 Appointment of Benjamin Causer as a director on 2021-10-18

View Document

03/11/213 November 2021 Termination of appointment of Duncan Peter Forbes as a director on 2021-10-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097002130001

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY MARK JENKINS

View Document

10/03/1610 March 2016 CORPORATE SECRETARY APPOINTED 57 LONDON ROAD LIMITED

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM BRIDGE HOUSE 530 HIGH ROAD LEYTONSTONE LONDON E11 3EQ UNITED KINGDOM

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR DUNCAN PETER FORBES

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM BATTLE

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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