This company is commonly known as Diamonact Ltd. The company was founded 15 years ago and was given the registration number 06586493. The firm's registered office is in LONDON. You can find them at Acorn House 33 Churchfield Road, Acton, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DIAMONACT LTD |
---|---|---|
Company Number | : | 06586493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acorn House 33 Churchfield Road, Acton, London, W3 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Lexden Road, Acton, London, United Kingdom, W3 9NY | Secretary | 07 May 2008 | Active |
37 Lexden Road, Acton, London, United Kingdom, W3 9NY | Director | 11 May 2016 | Active |
37 Lexden Road, Acton, London, W3 9NY | Director | 07 May 2008 | Active |
37, Lexden Road, Acton, London, United Kingdom, W3 9NY | Director | 07 May 2008 | Active |
37 Lexden Road, Acton, London, United Kingdom, W3 9NY | Director | 11 May 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Secretary | 07 May 2008 | Active |
37 Lexden Road, Acton, London, United Kingdom, W3 7NY | Director | 11 May 2016 | Active |
37 Lexden Road, Acton, London, United Kingdom, W3 9NY | Director | 11 May 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Director | 07 May 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Director | 07 May 2008 | Active |
Mrs Helen Patricia Davies | ||
Notified on | : | 08 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Lexden Road, Acton, London, United Kingdom, W3 9NY |
Nature of control | : |
|
Mr Arthur Bleddyn Davies | ||
Notified on | : | 08 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Lexden Road, Acton, London, United Kingdom, W3 9NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.