DIAMOND DRINKS LIMITED

10 Boughton Road, Rugby, CV21 1BJ, Warwickshire
StatusACTIVE
Company No.08859825
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

DIAMOND DRINKS LIMITED is an active private limited company with number 08859825. It was incorporated 10 years, 4 months, 25 days ago, on 24 January 2014. The company address is 10 Boughton Road, Rugby, CV21 1BJ, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: 319 Soho Road Birmingham B21 9SD England

New address: 10 Boughton Road Rugby Warwickshire CV21 1BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jagtar Singh

Notification date: 2022-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Jagtar Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Avtar Singh

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avtar Singh

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: 319 Soho Road Birmingham B21 9SD

Change date: 2017-02-09

Old address: 119 Spon Lane West Bromwich Birmingham West Midlands B70 6AS

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

Second filing of form with form type

Date: 02 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Perminder Singh Flora

Termination date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-05

Officer name: Mr Parminder Singh Flora

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST NINE LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:09422737
Status:ACTIVE
Category:Private Limited Company

ENTRY 2 EXIT ACCESS CONTROLS LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:10358983
Status:ACTIVE
Category:Private Limited Company

GAYHURST TRUSTEE COMPANY LIMITED

10 NEW SQUARE,,LONDON,WC2A 3QG

Number:00927818
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANCHESTER FENCING LTD

SUITE 101 & 102 ENTERPRISE WAY BUSINESS PARK,BURNLEY,BB12 6HH

Number:09142927
Status:LIQUIDATION
Category:Private Limited Company

OVINGTON DEVELOPMENTS LTD

8 BEAUCHAMP PLACE,LONDON,SW3 1NQ

Number:09421539
Status:ACTIVE
Category:Private Limited Company

SERASUN BUSINESS SOLUTIONS LIMITED

BRADFORD COURT BUSINESS CENTRE 123-131 BRADFORD STREET,BIRMINGHAM,B12 0NS

Number:10320503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source