DIEM ANALYTICS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Appointment of Ms Sarah Kate Vincent-Major as a director on 2023-06-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/06/1930 June 2019 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

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRELL JACOB JEBANESAN JAYA-RATNAM / 17/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / DR DARRELL JACON JEBANESAN JAYA-RATNAM / 17/04/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH VINCENT

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED DR DARRELL JACON JEBANESAN JAYA-RATNAM

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHARA RAHMAN

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MISS SARAH KATE VINCENT

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHITTY

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

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

View Accounts

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 143 ACRE LANE ROOM 204 LONDON SW2 5UA ENGLAND

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS SHAHARA FERDUS RAHMAN

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAHARA FERDUS RAHMAN / 14/08/2017

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR DAVID LEONARD CHITTY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR FELICITY ANSCOMB

View Document

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY ANSCOMB / 25/08/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY ANSCOMB / 10/07/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 CORPORATE SECRETARY APPOINTED NOMINEE SECRETARY LTD

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

01/07/131 July 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/10/113 October 2011 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