DIAMONDS GUEST HOUSE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Notification of Mohammed Ismail Miah as a person with significant control on 2023-12-15

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR MOHAMMED ISMAIL MIAH

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MAKSHUDER RAHMAN / 16/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104260820001

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 139 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DS UNITED KINGDOM

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED MAKSHUDER RAHMAN / 11/11/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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