Advanced company searchLink opens in new window

DIAMOND DISPOSAL CO LIMITED

Company number 08948625

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
10 Jan 2024 AA Full accounts made up to 31 March 2023
24 Jul 2023 CERTNM Company name changed the dental directory LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
30 Mar 2023 MR01 Registration of charge 089486250004, created on 30 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
10 Jan 2023 AA Full accounts made up to 31 March 2022
14 Jun 2022 AP03 Appointment of Mr Stephen William Roseby as a secretary on 6 June 2022
14 Jun 2022 AD01 Registered office address changed from 6 Perry Way Witham CM8 3SX England to Europa House, Europa House, Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 14 June 2022
14 Jun 2022 TM02 Termination of appointment of Johanna Elizabeth Deason as a secretary on 6 June 2022
14 Jun 2022 TM01 Termination of appointment of Benjamin William Goodger as a director on 6 June 2022
14 Jun 2022 TM01 Termination of appointment of Gervase Paul Adams as a director on 6 June 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
04 Mar 2022 MR04 Satisfaction of charge 089486250002 in full
04 Jan 2022 AA Full accounts made up to 31 March 2021
02 Nov 2021 CH01 Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021
17 Sep 2021 MA Memorandum and Articles of Association
17 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 AA Full accounts made up to 31 March 2020
31 Aug 2021 MR01 Registration of charge 089486250003, created on 16 August 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2021 CH01 Director's details changed for Mr Tom Riall on 1 April 2021
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
07 Dec 2020 AP01 Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020
21 Apr 2020 AD01 Registered office address changed from Europa House, Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to 6 Perry Way Witham CM8 3SX on 21 April 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates