DIAGONAL WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCessation of Veronica Barbaro as a person with significant control on 2025-03-31

View Document

24/06/2524 June 2025 Change of details for Office for Oversight Ltd as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-24

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Appointment of Ms Gala Camacho Ferrari as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Gala Camacho Ferrari as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Veronica Barbaro as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Appointment of Mr Andrew Eland as a director on 2025-03-12

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Notification of Veronica Barbaro as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Claire Rachel Fram as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Andrew Eland as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Simona Ciocoiu as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Ms Veronica Barbaro as a director on 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/10/241 October 2024 Cessation of Andrew Eland as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Notification of Gala Camacho Ferrari as a person with significant control on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Ms Gala Camacho Ferrari on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Second filing of Confirmation Statement dated 2022-10-19

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

19/10/2219 October 2022 Statement of company's objects

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

28/04/2228 April 2022 Director's details changed for Ms Claire Rachel Fram on 2022-04-28

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Statement of company's objects

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Sub-division of shares on 2021-09-22

View Document

01/04/221 April 2022 Notification of Office for Oversight Ltd as a person with significant control on 2021-09-22

View Document

01/04/221 April 2022 Change of details for Mr Andrew Eland as a person with significant control on 2021-09-22

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2021-09-22

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2021-09-29

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2021-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Change of details for Mr Andrew Eland as a person with significant control on 2021-07-15

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

01/10/191 October 2019 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