DIAMOND PROPERTY HOLDINGS NE LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

10/01/2510 January 2025 Registered office address changed from 13 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to 77 Francis Road Edgbaston Birmingham B16 8SP on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Registration of charge 145583450005, created on 2024-11-18

View Document

04/11/244 November 2024 Registration of charge 145583450003, created on 2024-10-25

View Document

04/11/244 November 2024 Registration of charge 145583450004, created on 2024-10-25

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Registration of charge 145583450001, created on 2023-10-06

View Document

09/10/239 October 2023 Registration of charge 145583450002, created on 2023-10-06

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Appointment of Mr Shaban Suleman as a director on 2023-07-21

View Document

06/01/236 January 2023 Certificate of change of name

View Document

28/12/2228 December 2022 Incorporation

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