DIAMOND PROPERTY HOLDINGS NE LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-25 with no updates |
| 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 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/11/2419 November 2024 | Registration of charge 145583450005, created on 2024-11-18 |
| 04/11/244 November 2024 | Registration of charge 145583450003, created on 2024-10-25 |
| 04/11/244 November 2024 | Registration of charge 145583450004, created on 2024-10-25 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/10/239 October 2023 | Registration of charge 145583450001, created on 2023-10-06 |
| 09/10/239 October 2023 | Registration of charge 145583450002, created on 2023-10-06 |
| 26/07/2326 July 2023 | Certificate of change of name |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
| 25/07/2325 July 2023 | Appointment of Mr Shaban Suleman as a director on 2023-07-21 |
| 06/01/236 January 2023 | Certificate of change of name |
| 28/12/2228 December 2022 | Incorporation |
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