Advanced company searchLink opens in new window

DIAB DESIGN LIMITED

Company number 09194550

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)
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
  • GBP 10,000
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
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Information about people with significant control) was registered on 30/01/2017
24 May 2016 AP01 Appointment of Mr Ronald Dennis as a director on 24 May 2016