- Company Overview for DIAB DESIGN LIMITED (09194550)
- Filing history for DIAB DESIGN LIMITED (09194550)
- People for DIAB DESIGN LIMITED (09194550)
- More for DIAB DESIGN LIMITED (09194550)
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) |
---|---|---|---|
28 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
28 Sep 2023 | PSC05 | Change of details for Logically Applied Solutions Limited as a person with significant control on 1 June 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Feb 2023 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Kingsbourne Pinewood Road Virginia Water GU25 4PA on 13 February 2023 | |
15 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
23 Apr 2019 | CH01 | Director's details changed for Mr Shane Spearman Armstrong on 23 April 2019 | |
28 Feb 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 May 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
18 Aug 2017 | PSC07 | Cessation of Shane Spearman Armstrong as a person with significant control on 31 May 2016 | |
18 Aug 2017 | PSC07 | Cessation of Paul Julian Wilcox as a person with significant control on 31 May 2016 | |
30 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 29/08/2016 | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
15 Dec 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
01 Sep 2016 | CS01 |
29/08/16 Statement of Capital gbp 100
|
|
24 May 2016 | AP01 | Appointment of Mr Ronald Dennis as a director on 24 May 2016 |