Advanced company searchLink opens in new window

DIAMONDLIMITS LIMITED

Company number 03816188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Accounts for a small company made up to 30 March 2023
29 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
06 Apr 2023 MR01 Registration of charge 038161880007, created on 4 April 2023
24 Jan 2023 TM02 Termination of appointment of Randa Abouzaki as a secretary on 26 August 2022
28 Dec 2022 AA Accounts for a small company made up to 30 March 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
12 May 2022 AD01 Registered office address changed from 21 Edgware Road London W2 2JE to 5 Mcnicol Drive London NW10 7AJ on 12 May 2022
12 Apr 2022 PSC02 Notification of Abouzaki Properties Limited as a person with significant control on 11 April 2022
12 Apr 2022 PSC07 Cessation of Maarouf Chafic Abouzaki as a person with significant control on 11 April 2022
29 Mar 2022 AA Accounts for a small company made up to 30 March 2021
16 Aug 2021 TM01 Termination of appointment of Rana Abouzaki as a director on 13 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 30 March 2020
03 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Jun 2020 AA Accounts for a small company made up to 30 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
05 Nov 2019 MR01 Registration of charge 038161880006, created on 29 October 2019
01 Nov 2019 MR04 Satisfaction of charge 038161880005 in full
21 Oct 2019 MA Memorandum and Articles of Association
21 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
11 Mar 2019 MR04 Satisfaction of charge 4 in full
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates