DIAMOND DESPATCH LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-01-06 with no updates

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Satisfaction of charge 023560570003 in full

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-03-31

View Document

30/06/2330 June 2023 Satisfaction of charge 023560570002 in full

View Document

28/06/2328 June 2023 Registration of charge 023560570003, created on 2023-06-27

View Document

13/04/2313 April 2023 Termination of appointment of Dianne Joy Ellis as a director on 2023-04-13

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

13/01/2213 January 2022 Notification of Skynet International Holdings Limited as a person with significant control on 2021-11-01

View Document

12/01/2212 January 2022 Cessation of Dianne Joy Ellis as a person with significant control on 2021-11-01

View Document

12/01/2212 January 2022 Cessation of John Barry Ellis as a person with significant control on 2021-11-01

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/11/2124 November 2021 Appointment of Mr. Thomas James Adlam Erasmus as a director on 2021-11-23

View Document

24/11/2124 November 2021 Termination of appointment of John Barry Ellis as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr. Jacobus Daniel Meyer as a director on 2021-11-23

View Document

29/10/2129 October 2021 Registration of charge 023560570002, created on 2021-10-28

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE JOY ELLIS / 23/03/2015

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRY ELLIS / 23/03/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
DELTEC HOUSE LAWRENCE ESTATE
LAWRENCE ROAD
HOUNSLOW
MIDDX
TW4 6DR

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
SKYNET HOUSE PULBOROUGH WAY
HOUNSLOW
TW4 6DE
ENGLAND

View Document

26/03/1526 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/12/0919 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 S366A DISP HOLDING AGM 07/12/92 S252 DISP LAYING ACC 07/12/92 S386 DISP APP AUDS 07/12/92

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: JUBILEE HOUSE., 147 BATH ROAD., SLOUGH., BERKSHIRE SL1 3UX

View Document

15/02/9115 February 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/8924 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/8921 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8919 April 1989 ALTER MEM AND ARTS 080389

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8911 April 1989 ALTER MEM AND ARTS 070389

View Document

05/04/895 April 1989 COMPANY NAME CHANGED TRYPROJECT LIMITED CERTIFICATE ISSUED ON 06/04/89; RESOLUTION PASSED ON 07/03/89

View Document

07/03/897 March 1989 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