DIAGRAM DESIGN AND MARKETING LIMITED
Status | ACTIVE |
Company No. | 05840300 |
Category | Private Limited Company |
Incorporated | 07 Jun 2006 |
Age | 18 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
DIAGRAM DESIGN AND MARKETING LIMITED is an active private limited company with number 05840300. It was incorporated 18 years, 1 day ago, on 07 June 2006. The company address is Glebe Business Park Glebe Business Park, Widnes, WA8 5SQ, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058403000002
Charge creation date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX
Change date: 2018-10-04
New address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Appoint person secretary company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Hutchinson
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nurinderjit Hutchinson
Change date: 2010-05-31
Documents
Termination secretary company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gurdev Dhaliwal
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Andrew Hutchinson
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew hutchinson / 07/06/2008
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 22 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the big blue marketing company ( uk) LIMITED\certificate issued on 22/06/06
Documents
Resolution
Date: 20 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 20/06/06 from: victoria house, 488 knutsford road, warrington cheshire WA4 1DX
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ROCKFIELD LONGFORD ROAD,NEATH,SA10 7HQ
Number: | 10610738 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MALCOLM DRIVE,SURREY,KT6 6QS
Number: | 03112916 |
Status: | ACTIVE |
Category: | Private Limited Company |
242A WELLS ROAD,BRISTOL,BS4 2PJ
Number: | 10994644 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX HOUSE,SHIPTON ROAD YORK,YO30 5PA
Number: | 06077706 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11468824 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
140 HIGH STREET,SMETHWICK,B66 3AP
Number: | 11181554 |
Status: | ACTIVE |
Category: | Private Limited Company |