DIAMOND BLOCKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

19/06/2519 June 2025 Termination of appointment of Blackstone Global Investments Ltd as a director on 2025-04-28

View Document

19/06/2519 June 2025 Cessation of Blackstone Global Investments Ltd as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Notification of Mohsin Rafiq as a person with significant control on 2025-04-28

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

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

View Document

09/11/249 November 2024 Termination of appointment of Noshaba Mohsin as a director on 2024-10-01

View Document

09/11/249 November 2024 Appointment of Mr Mohsin Rafiq as a director on 2024-10-01

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

29/08/2429 August 2024 Registered office address changed from 226 Wilmslow Road Manchester M14 6LE England to 21 Driffield Street Manchester M14 7HZ on 2024-08-29

View Document

13/08/2413 August 2024 Registered office address changed from 21 Driffield Street Manchester M14 7HZ United Kingdom to 226 Wilmslow Road Manchester M14 6LE on 2024-08-13

View Document

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

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Cessation of Noshaba Mohsin as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Blackstone Global Investments Ltd as a director on 2023-09-19

View Document

20/09/2320 September 2023 Notification of Blackstone Global Investments Ltd as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

01/09/231 September 2023 Termination of appointment of Lina Muzaffar as a director on 2023-08-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Amended micro company accounts made up to 2021-04-30

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

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

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MRS LINA MUZAFFAR

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR SAQIB NAZIR

View Document

19/10/2019 October 2020 CESSATION OF SAQIB NAZIR AS A PSC

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOSHABA MOHSIN

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED SKY CONNECTED LTD CERTIFICATE ISSUED ON 16/09/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MRS NOSHABA MOHSIN

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM COMMUNICATION HOUSE 290 MOSTON LANE MANCHESTER LANCS M40 9WB UNITED KINGDOM

View Document

01/07/201 July 2020 DISS40 (DISS40(SOAD))

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAQIB NAZIR / 11/09/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM FLAT 1, 311 DICKENSON ROAD MANCHESTER M13 0NR ENGLAND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 11 WOODNEWTON CLOSE MANCHESTER M18 7AJ ENGLAND

View Document

23/05/1623 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAQIB NAZIR / 14/04/2015

View Document

14/04/1514 April 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