DIAMONY (UK) LIMITED

3rd Floor 45 Albemarle Street, London, W1S 4JL, England
StatusACTIVE
Company No.09235577
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE RIVER DATA LIMITED

MULBERRY,OXTED,RH8 9DW

Number:11292220
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIDGE SHERRIE LTD

139 GARTSHERRIE ROAD,COATBRIDGE,ML5 2EU

Number:SC625185
Status:ACTIVE
Category:Private Limited Company

G&W PROPERTY SERVICES LTD

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

PLATYPUSS NETWORKS LIMITED

NAIRN HOUSE, 1174 STRATFORD ROAD,BIRMINGHAM,B28 8BQ

Number:05620628
Status:ACTIVE
Category:Private Limited Company

SRI ESTATES LTD

12 GLENRHONDDA,READING,RG4 8LB

Number:11681834
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