DIAMOND PRINT ENGINEERING LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

10/07/2010 July 2020 STATEMENT BY DIRECTORS

View Document

10/07/2010 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 6001

View Document

10/07/2010 July 2020 SOLVENCY STATEMENT DATED 23/06/20

View Document

10/07/2010 July 2020 REDUCE ISSUED CAPITAL 23/06/2020

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/206 January 2020 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

11/11/1911 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 18001

View Document

11/11/1911 November 2019 REDUCE ISSUED CAPITAL 29/10/2019

View Document

11/11/1911 November 2019 STATEMENT BY DIRECTORS

View Document

11/11/1911 November 2019 SOLVENCY STATEMENT DATED 29/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 SECOND FILING WITH MUD 21/09/13 FOR FORM AR01

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECOND FILING WITH MUD 21/09/12 FOR FORM AR01

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM, 19 FOUNTAIN STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 9AE, UNITED KINGDOM

View Document

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR PAUL DEANE RAWLING

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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