Advanced company searchLink opens in new window

DIAMOND MICROWAVE HOLDINGS LIMITED

Company number 08008820

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)
25 Jan 2024 PSC05 Change of details for Oxford Technology Ecf (Gp) Llp as a person with significant control on 23 January 2024
25 Jan 2024 AD01 Registered office address changed from C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell Oxfordshire OX11 0RA England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 25 January 2024
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
12 May 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 AP01 Appointment of Michael Douglas Carr as a director on 24 May 2022
01 Jun 2022 TM01 Termination of appointment of Thomas Robert Rowbotham as a director on 24 May 2022
20 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 SH20 Statement by Directors
30 Nov 2020 SH19 Statement of capital on 30 November 2020
  • GBP 283.859
30 Nov 2020 CAP-SS Solvency Statement dated 17/11/20
30 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 23/11/2020
20 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
20 Jul 2020 TM01 Termination of appointment of Richard John Lang as a director on 17 July 2020
21 May 2020 AA Total exemption full accounts made up to 31 December 2019
14 Nov 2019 AD01 Registered office address changed from C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell Oxfordshire United Kingdom to C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell Oxfordshire OX11 0RA on 14 November 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 PSC02 Notification of Oxford Technology Ecf (Gp) Llp as a person with significant control on 31 July 2019
14 Aug 2019 PSC07 Cessation of Oxford Technology Enterprise Capital Fund Lp as a person with significant control on 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
23 Jul 2019 AD02 Register inspection address has been changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England to C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell Oxford Didcot OX11 0RA
28 May 2019 AD01 Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England to C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell Oxfordshire on 28 May 2019
15 May 2019 SH20 Statement by Directors