Advanced company searchLink opens in new window

DIAMOND STAR EXPERIENCE LIMITED

Company number 10628292

Filter by category

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)
20 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
28 Feb 2023 PSC01 Notification of Akin Kog as a person with significant control on 20 February 2017
28 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 28 February 2023
26 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-27
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 15,000
16 Jun 2017 CH01 Director's details changed for Mr Akin Kog on 16 June 2017
16 Jun 2017 AD01 Registered office address changed from 31 Hampton Lane Albany Gardens Solihull B91 2PT United Kingdom to 16 Whitemoor Drive Shirley Solihull B90 4UL on 16 June 2017
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 100