- Company Overview for DIAGEM TRADING LIMITED (05748580)
- Filing history for DIAGEM TRADING LIMITED (05748580)
- People for DIAGEM TRADING LIMITED (05748580)
- More for DIAGEM TRADING LIMITED (05748580)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
15 Mar 2024 | CH01 | Director's details changed | |
14 Mar 2024 | PSC04 | Change of details for a person with significant control | |
13 Mar 2024 | AD01 | Registered office address changed from 95 the Promenade Cheltenham GL50 1HH England to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 13 March 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Mr Timothy William Osborne on 29 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr. Michael Edward Cowin as a director on 29 February 2024 | |
29 Feb 2024 | AP04 | Appointment of Promenade Secretaries Limited as a secretary on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 4th Floor, 3 More London Riverside London SE1 2AQ United Kingdom to 95 the Promenade Cheltenham GL50 1HH on 29 February 2024 | |
29 Feb 2024 | TM02 | Termination of appointment of Summerhill Secretaries (Isle of Man) Limited as a secretary on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Edward Hilton Leigh as a director on 29 February 2024 | |
15 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Dec 2023 | AP01 | Appointment of Edward Hilton Leigh as a director on 23 November 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Anna Maria Kawalek as a director on 23 November 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
18 Jan 2023 | AP01 | Appointment of Mr Stephen Nicholas Walker as a director on 22 December 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Michael Edward Cowin as a director on 14 November 2022 | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
06 Aug 2021 | AD01 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG England to 4th Floor, 3 More London Riverside London SE1 2AQ on 6 August 2021 | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
17 Sep 2019 | PSC04 | Change of details for Mr Gerhart Frank Rieger as a person with significant control on 6 April 2016 | |
13 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 |