Advanced company searchLink opens in new window

DIAMOND STAR LIMITED

Company number 08838793

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)
11 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
10 Aug 2023 TM01 Termination of appointment of Mitalkumar Parmar as a director on 10 August 2023
10 Aug 2023 AP01 Appointment of Mr Alpesh Parmar as a director on 10 August 2023
19 May 2023 TM01 Termination of appointment of Pratikkumar Vinodkumar Pandya as a director on 15 May 2023
19 May 2023 TM01 Termination of appointment of Deepabahen Pratikkumar Pandya as a director on 15 May 2023
04 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 January 2022
21 Apr 2022 AD01 Registered office address changed from 14 the Parade Coniston, Patchway Bristol BS34 5LP England to 7 Pretoria Road Patchway Bristol BS34 5PS on 21 April 2022
15 Nov 2021 AA Micro company accounts made up to 31 January 2021
21 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
08 Sep 2021 AP01 Appointment of Mr Mitalkumar Parmar as a director on 1 September 2021
09 Oct 2020 AD01 Registered office address changed from 14 Coniston Road Patchway Bristol BS34 5LP England to 14 the Parade Coniston, Patchway Bristol BS34 5LP on 9 October 2020
06 Oct 2020 AA Micro company accounts made up to 31 January 2020
23 Sep 2020 AD01 Registered office address changed from 35 Blenheim Avenue Ilford IG2 6JQ England to 14 Coniston Road Patchway Bristol BS34 5LP on 23 September 2020
20 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
06 Feb 2020 AAMD Amended total exemption full accounts made up to 31 January 2019
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Oct 2018 AD01 Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to 35 Blenheim Avenue Ilford IG2 6JQ on 3 October 2018
12 Aug 2018 PSC04 Change of details for Mrs Deepa Pandya as a person with significant control on 8 August 2018
12 Aug 2018 TM01 Termination of appointment of Deepa Pandya as a director on 8 August 2018