DIAH LIMITED

160 City Road, London, EC1V 2NP, England
StatusACTIVE
Company No.09987588
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

DIAH LIMITED is an active private limited company with number 09987588. It was incorporated 8 years, 3 months, 18 days ago, on 04 February 2016. The company address is 160 City Road, London, EC1V 2NP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Muhammad Jamil

Change date: 2022-08-09

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Muhammad Jamil

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Mr. Muhammad Jamil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

New address: 160 City Road London EC1V 2NP

Change date: 2022-08-08

Old address: 128 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Change date: 2022-06-13

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NP England

Change date: 2020-11-19

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-18

Psc name: Muhammad Jamil

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hatul Kumar Datta

Cessation date: 2020-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NP

Change date: 2020-11-16

Old address: 190 Ilford Lane Ilford IG1 2LJ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shobhana Datta

Termination date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hatul Kumar Datta

Termination date: 2020-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: 190 Ilford Lane Ilford IG1 2LJ

Change date: 2020-09-24

Old address: Swatton Barn, the Old Dairy Badbury Swindon SN4 0EU England

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Mr Mohammed Jamil

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Jamil

Appointment date: 2020-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099875880001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-05

Charge number: 099875880001

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & T BUTTERWORTH LIMITED

13 ROYAL CRESCENT,LIVERPOOL,L37 6BA

Number:11855761
Status:ACTIVE
Category:Private Limited Company

ASHFIELD HOUSE WHARFEDALE LTD

GHYLL FOOT,SKIPTON,BD23 5HS

Number:10465448
Status:ACTIVE
Category:Private Limited Company

LEO & ESME TM LIMITED

76 NEWRIGGS,WASHINGTON,NE38 8RT

Number:11046048
Status:ACTIVE
Category:Private Limited Company

MSL DESIGNS GROUP LIMITED

REAR OF 179,BROADSTONE,BH18 8DH

Number:07860969
Status:ACTIVE
Category:Private Limited Company

P C BUILDERS (N.I.) LTD

12 MULLAGHACALL ROAD,PORTSTEWART,BT55 7EG

Number:NI649499
Status:ACTIVE
Category:Private Limited Company

THAMES VIEW PROPERTIES LIMITED

13 MERTHYR TERRACE,LONDON,SW13 8DL

Number:00693674
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