- Company Overview for A&C DIAMOND CLEANING SERVICES LTD (12279719)
- Filing history for A&C DIAMOND CLEANING SERVICES LTD (12279719)
- People for A&C DIAMOND CLEANING SERVICES LTD (12279719)
- Registers for A&C DIAMOND CLEANING SERVICES LTD (12279719)
- More for A&C DIAMOND CLEANING SERVICES LTD (12279719)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Nov 2023 | PSC01 | Notification of Caren Daly as a person with significant control on 11 March 2021 | |
26 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Mar 2021 | CH03 | Secretary's details changed for Caren Daly on 11 March 2021 | |
11 Mar 2021 | AP03 | Appointment of Caren Daly as a secretary on 11 March 2021 | |
19 Oct 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Spicer & Co Staple House, 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 19 October 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
04 Aug 2020 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
04 Aug 2020 | EW04RSS | Persons' with significant control register information at 4 August 2020 on withdrawal from the public register | |
04 Aug 2020 | EW01 | Withdrawal of the directors' register information from the public register | |
04 Aug 2020 | EW01RSS | Directors' register information at 4 August 2020 on withdrawal from the public register | |
24 Oct 2019 | AD01 | Registered office address changed from 2 Windmill Lane Denton Northampton NN7 1DU England to Studio 210 134-146 Curtain Road London EC2A 3AR on 24 October 2019 | |
24 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-24
|