DIAMONY (UK) LIMITED
Status | ACTIVE |
Company No. | 09235577 |
Category | Private Limited Company |
Incorporated | 25 Sep 2014 |
Age | 9 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DIAMONY (UK) LIMITED is an active private limited company with number 09235577. It was incorporated 9 years, 8 months, 10 days ago, on 25 September 2014. The company address is 3rd Floor 45 Albemarle Street, London, W1S 4JL, England.
Company Fillings
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-30
Old address: 1 Flat 3 1 Bennet Street London SW1A 1RP England
New address: 3rd Floor 45 Albemarle Street London W1S 4JL
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Raja Khoury Hourani
Change date: 2023-08-03
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Raja Khoury Hourani
Change date: 2023-08-03
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Gazette filings brought up to date
Date: 09 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 08 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-30
Old address: Office 240a 2nd Floor Berkeley Square House London W1J 6BD England
New address: 1 Flat 3 1 Bennet Street London SW1A 1RP
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Raja Khoury Hourani
Change date: 2020-09-10
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-10
Psc name: Ellie Adib Hourani
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Carol Renata Hourani
Change date: 2020-09-10
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Raja Khoury Hourani
Change date: 2020-10-22
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-22
Officer name: Mr Elie Adib Hourani
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carol Renata Hourani
Change date: 2020-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-22
New address: Office 240a 2nd Floor Berkeley Square House London W1J 6BD
Old address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-09
Old address: Accounts and Legal Grand Union House 20 Kentish Town Road London NW1 9NX England
New address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Old address: Aston House Cornwall Avenue London N3 1LF England
New address: Accounts and Legal Grand Union House 20 Kentish Town Road London NW1 9NX
Change date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carol Renata Hourani
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Raja Khoury Hourani
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 24 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-24
Officer name: Mrs Raja Khoury Hourani
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 24 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-24
Officer name: Mr Elie Adib Hourani
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 24 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carol Renata Hourani
Change date: 2016-09-24
Documents
Accounts with accounts type dormant
Date: 23 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: Aston House Cornwall Avenue London N3 1LF
Old address: 20-22 Bedford Row London WC1R 4JS
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Some Companies
MULBERRY,OXTED,RH8 9DW
Number: | 11292220 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
139 GARTSHERRIE ROAD,COATBRIDGE,ML5 2EU
Number: | SC625185 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EDINBURGH DRIVE,ST. IVES,PE27 3DA
Number: | 10885213 |
Status: | ACTIVE |
Category: | Private Limited Company |
N.J. MCCRIMMON CONSULTANCY LIMITED
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 04209376 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAIRN HOUSE, 1174 STRATFORD ROAD,BIRMINGHAM,B28 8BQ
Number: | 05620628 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GLENRHONDDA,READING,RG4 8LB
Number: | 11681834 |
Status: | ACTIVE |
Category: | Private Limited Company |