Advanced company searchLink opens in new window

DIAMOND SALES AND LETTINGS (HEREFORD) LTD

Company number 10704171

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)
29 Feb 2024 AD01 Registered office address changed from 18 King Street King Street Hereford HR4 9BX England to 27 Kings Street King Street Hereford HR4 9BX on 29 February 2024
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 30 April 2021
18 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
04 May 2021 AA Micro company accounts made up to 30 April 2020
21 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
16 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from Lodge Barn Upper Hill Leominster Herefordshire HR6 0JZ United Kingdom to 18 King Street King Street Hereford HR4 9BX on 6 February 2019
03 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
04 Sep 2017 AD01 Registered office address changed from Home Farm Byford Hereford HR4 7JU England to Lodge Barn Upper Hill Leominster Herefordshire HR6 0JZ on 4 September 2017
04 Sep 2017 PSC04 Change of details for Mr John Sheppard as a person with significant control on 1 September 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
11 Jul 2017 AP01 Appointment of Mr Paul Richard Dawes as a director on 31 May 2017
04 Jul 2017 TM01 Termination of appointment of Nicola Sheppard as a director on 4 April 2017
03 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-03
  • GBP 100