Advanced company searchLink opens in new window

DIAMONDPAK LIMITED

Company number 06224800

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)
06 Feb 2018 MR01 Registration of charge 062248000008, created on 29 January 2018
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 MR01 Registration of charge 062248000007, created on 22 May 2016
10 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 10,000
23 Dec 2015 MR01 Registration of charge 062248000006, created on 22 December 2015
19 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
25 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 May 2012 AP01 Appointment of Paul Duce as a director
17 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 CERTNM Company name changed diamond box (wales) LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-04
  • NM01 ‐ Change of name by resolution
17 Aug 2011 AP01 Appointment of Russell Christopher Davies as a director
08 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders