DIAMOND BUILD GROUP PLC



Company Documents

DateDescription
01/03/241 March 2024 NewAppointment of a voluntary liquidator

View Document

01/03/241 March 2024 NewRegistered office address changed from 52-68 Stamford Road London N15 4PZ to 6th Floor 9 Appold Street London EC2A 2AP on 2024-03-01

View Document

01/03/241 March 2024 NewResolutions

View Document

01/03/241 March 2024 NewResolutions

View Document

05/01/245 January 2024 Termination of appointment of Natalya Margaret Ann Tonkins as a director on 2023-12-08

View Document

05/01/245 January 2024 Termination of appointment of Farhan Ahmad as a secretary on 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Satisfaction of charge 056607080001 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 056607080002 in full

View Document

03/01/233 January 2023 Appointment of Ms Natalya Margaret Ann Tonkins as a director on 2023-01-03

View Document

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

View Accounts

Analyse these accounts
23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Document

26/04/2226 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

Analyse these accounts
27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR STUART FREDERICK JAMES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SATISH LAKHANI

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY SATISH LAKHANI

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1731 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

06/09/176 September 2017 COMPANY NAME CHANGED DIAMOND BUILD (HOLDINGS) PLC CERTIFICATE ISSUED ON 06/09/17

View Document

06/09/176 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR PAUL ANDREW BROOKS

View Document



14/01/1514 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONIFACE

View Document

11/01/1311 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR GRAY / 01/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SATISH RASIKLAL LAKHANI / 29/11/2009

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SATISH RASIKLAL LAKHANI / 29/11/2009

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR STEPHEN DAVID BONIFACE

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR GRAY / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATISH RASIKLAL LAKHANI / 11/01/2010

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0627 March 2006 SHARES AGREEMENT OTC

View Document

22/03/0622 March 2006 APPROVE SHARE PURCHASE 21/12/05

View Document

03/03/063 March 2006 APPLICATION COMMENCE BUSINESS

View Document

03/03/063 March 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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