DIACOM NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
22/04/2422 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
22/04/2422 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
12/04/2412 April 2024 | |
12/04/2412 April 2024 | |
12/04/2412 April 2024 | |
11/04/2411 April 2024 | Application to strike the company off the register |
14/03/2414 March 2024 | Satisfaction of charge 070470550003 in full |
14/03/2414 March 2024 | Satisfaction of charge 070470550002 in full |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-16 with updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Memorandum and Articles of Association |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
07/10/227 October 2022 | Registration of charge 070470550002, created on 2022-10-06 |
07/10/227 October 2022 | Registration of charge 070470550003, created on 2022-10-06 |
30/09/2230 September 2022 | Termination of appointment of Steven Paul Harrison as a director on 2022-09-30 |
30/09/2230 September 2022 | Registered office address changed from Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England to Ground Floor, Unit E1, the Chase, John Tate Road Hertford SG13 7NN on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Mr Benjamin David Page as a director on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Mr Mark David Bramley as a director on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Mr Philip Waters as a director on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Benjamin David Page on 2022-09-30 |
30/09/2230 September 2022 | Notification of Grantcroft Limited as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Cessation of Mandy Harrison as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Cessation of Steven Paul Harrison as a person with significant control on 2022-09-30 |
23/09/2223 September 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
27/10/1827 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
14/12/1214 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
14/11/0914 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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