DURADIAMOND SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Statement of capital following an allotment of shares on 2025-10-10 |
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
| 17/09/2517 September 2025 New | Resolutions |
| 04/09/254 September 2025 | Resolutions |
| 03/09/253 September 2025 | Statement of capital following an allotment of shares on 2025-09-03 |
| 16/07/2516 July 2025 | Registration of charge SC4148280001, created on 2025-07-14 |
| 29/05/2529 May 2025 | Resolutions |
| 29/05/2529 May 2025 | Memorandum and Articles of Association |
| 28/05/2528 May 2025 | Statement of capital following an allotment of shares on 2025-05-27 |
| 02/05/252 May 2025 | Notification of a person with significant control statement |
| 02/05/252 May 2025 | Cessation of Ewen Alexander Wardman as a person with significant control on 2024-07-10 |
| 02/05/252 May 2025 | Cessation of James John Edward Pugh as a person with significant control on 2024-07-10 |
| 26/04/2526 April 2025 | Micro company accounts made up to 2025-01-31 |
| 03/02/253 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
| 03/02/253 February 2025 | Resolutions |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/01/2528 January 2025 | Director's details changed for Mr Ewen Alexander Wardman on 2025-01-28 |
| 28/01/2528 January 2025 | Change of details for Mr Ewen Alexander Wardman as a person with significant control on 2025-01-28 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
| 01/08/241 August 2024 | Second filing for the appointment of Dr George William Gunn as a director |
| 26/07/2426 July 2024 | Appointment of Mr John Charles Dawson as a director on 2024-07-10 |
| 17/07/2417 July 2024 | Appointment of Dr George William Gunn as a director on 2024-07-11 |
| 16/07/2416 July 2024 | Sub-division of shares on 2014-07-10 |
| 11/07/2411 July 2024 | Memorandum and Articles of Association |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Statement of capital following an allotment of shares on 2024-07-10 |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2024-01-31 |
| 06/02/246 February 2024 | Termination of appointment of James William Holland as a director on 2024-02-05 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with updates |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2023-01-31 |
| 01/03/231 March 2023 | Appointment of Mbm Secretarial Services Limited as a secretary on 2023-03-01 |
| 08/02/238 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
| 08/02/238 February 2023 | Resolutions |
| 08/02/238 February 2023 | Resolutions |
| 08/02/238 February 2023 | Resolutions |
| 08/02/238 February 2023 | Cessation of James William Holland as a person with significant control on 2023-02-02 |
| 08/02/238 February 2023 | Change of details for Mr Ewen Alexander Wardman as a person with significant control on 2019-09-18 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
| 16/04/2016 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 16/04/2016 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 117.65 |
| 16/04/2016 April 2020 | SUB-DIVISION 25/03/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 23/09/1923 September 2019 | CESSATION OF ROSEMARY CLAIRE WARDMAN AS A PSC |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
| 10/09/1910 September 2019 | DIRECTOR APPOINTED MR EWEN ALEXANDER WARDMAN |
| 08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOLLAND / 01/02/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 26/09/1826 September 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 30/03/1630 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
| 20/02/1520 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 16/10/1416 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 13/02/1413 February 2014 | DIRECTOR APPOINTED MR JAMES WILLIAM HOLLAND |
| 13/02/1413 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 15/10/1315 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 14/02/1314 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 12/11/1212 November 2012 | APPOINTMENT TERMINATED, DIRECTOR RONALD HYSLOP |
| 18/01/1218 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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