Advanced company searchLink opens in new window

DIANA AWARD

Company number 05739137

Filter by category

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)
03 Feb 2010 CH01 Director's details changed for Alex Birks-Agnew on 1 October 2009
03 Feb 2010 AP01 Appointment of Mr John Hugh Box as a director
03 Feb 2010 AP01 Appointment of Mark Irvine John Watts as a director
17 Jan 2010 TM01 Termination of appointment of Roger Cooper as a director
16 Dec 2009 AA Full accounts made up to 31 March 2009
26 May 2009 287 Registered office changed on 26/05/2009 from, 2ND floor downstream building, 1 london bridge, london, SE1 9BG
13 May 2009 288b Appointment terminated director ian ash
15 Jan 2009 AA Full accounts made up to 31 March 2008
12 Jan 2009 363a Annual return made up to 12/01/09
17 Dec 2008 288a Director appointed aaron ross
19 Aug 2008 363a Annual return made up to 10/03/08
19 Aug 2008 353 Location of register of members
18 Aug 2008 288b Appointment terminated director lindsay mackie
18 Aug 2008 288b Appointment terminated director naomi russell
29 Jan 2008 288a New director appointed
22 Jan 2008 288a New director appointed
22 Jan 2008 288a New director appointed
21 Dec 2007 AA Full accounts made up to 31 March 2007
16 Mar 2007 363a Annual return made up to 10/03/07
31 Jul 2006 288a New director appointed
22 Jun 2006 287 Registered office changed on 22/06/06 from: 2 wolsey road, northwood, middlesex HA6 2HS
29 Mar 2006 288a New director appointed
29 Mar 2006 288a New director appointed
10 Mar 2006 NEWINC Incorporation