DIAMOND SHOPFRONT BIRMINGHAM LIMITED

Branston Court Branston Street Branston Court Branston Street, Birmingham, B18 6BA, England
StatusACTIVE
Company No.09713428
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

DIAMOND SHOPFRONT BIRMINGHAM LIMITED is an active private limited company with number 09713428. It was incorporated 8 years, 9 months, 17 days ago, on 03 August 2015. The company address is Branston Court Branston Street Branston Court Branston Street, Birmingham, B18 6BA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Camelia Sehmbi

Cessation date: 2021-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amritpal Singh

Notification date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Camelia Sehmbi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: Branston Court Branston Street Jewellery Quarter Birmingham B18 6BA

Old address: Branston Court, Branston Street Birmingham England

Change date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: Branston Court, Branston Street Birmingham

Old address: 43B Formans Road Sparkhill Birmingham B11 3AA England

Change date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: 100 Beauchamp Ave Beauchamp Avenue Birmingham B20 1DU United Kingdom

New address: 43B Formans Road Sparkhill Birmingham B11 3AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amritpal Singh

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amritpal Singh

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amritpal Singh

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Amritpal Sehmbi

Documents

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKP MAINTENANCE LTD

2 FOXGLOVE WAY,WATERLOOVILLE,PO8 0UY

Number:09235297
Status:ACTIVE
Category:Private Limited Company

CONSUELA CLEANING LTD

50 KINGSHILL AVENUE,NORTHOLT,UB5 6LG

Number:11293364
Status:ACTIVE
Category:Private Limited Company

MIKROTEK SOLUTIONS LTD.

10 SHELLEY CLOSE,OXFORDSHIRE,OX26 2YZ

Number:03246803
Status:ACTIVE
Category:Private Limited Company

PENG CHENG PROPERTY HOLDING LIMITED

8 THE HECTARE,CAMBRIDGE,CB22 5UT

Number:11183211
Status:ACTIVE
Category:Private Limited Company

RECYCLE PRINT AND DESIGN LIMITED

OAKWOOD HOUSE,ASHINGDON ROAD ROCHFORD,SS4 1RG

Number:02357458
Status:ACTIVE
Category:Private Limited Company

TDK TRADEFRAMES LTD

49 LEIGH ROAD,WIMBORNE,BH21 1AE

Number:10259553
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