- Company Overview for DIAMOND IMPEX LTD (10242018)
- Filing history for DIAMOND IMPEX LTD (10242018)
- People for DIAMOND IMPEX LTD (10242018)
- More for DIAMOND IMPEX LTD (10242018)
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) |
---|---|---|---|
22 Dec 2023 | CH01 | Director's details changed for Mr Shahin Cheraghi on 22 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from 25 North Row London W1K 6DJ England to Suite 101 Hanovia House 30 Eastman Road London W3 7YG on 14 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Oct 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
23 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 May 2021 | CH01 | Director's details changed for Mr Shahin Cheraghi on 28 May 2021 | |
28 May 2021 | CH03 | Secretary's details changed for Mr Shahin Cheraghi on 28 May 2021 | |
28 May 2021 | PSC04 | Change of details for Mr Shahin Cheraghi as a person with significant control on 28 May 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | TM01 | Termination of appointment of Nadereh Namazi as a director on 20 March 2020 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
30 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
29 Aug 2019 | PSC01 | Notification of Shahin Cheraghi as a person with significant control on 13 November 2018 | |
02 May 2019 | AD01 | Registered office address changed from Flat 29, Herald Court 130 Colindale Avenue London NW9 4AX England to 25 North Row London W1K 6DJ on 2 May 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Shahin Cheraghi as a director on 13 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
05 Sep 2018 | AD01 | Registered office address changed from Flat 1 1 Oakfiled Road Finchley London N3 2HU United Kingdom to Flat 29, Herald Court 130 Colindale Avenue London NW9 4AX on 5 September 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 1 1 Oakfiled Road Finchley London N3 2HU on 10 July 2018 |