NEW DIAMOND WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

19/03/2019 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

25/04/1925 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TAHIR NADEEM / 27/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TAHIR NADEEM / 27/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MURHAMMAD NADEEM ARSHAD / 27/08/2015

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MURHAMMAD NADEEM ARSHAD

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM UNIT 5 DODGSON STREET ROCHDALE LANCASHIRE OL16 5SJ

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

19/03/1419 March 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD TAHIR NADEEN / 08/12/2010

View Document

04/11/104 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED LYNXA DESIGNS LTD CERTIFICATE ISSUED ON 10/05/10

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MOHAMMAD TAHIR NADEEN

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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