Warning: file_put_contents(c/6effc8ee2e8102b4ecd99c5098fb2048.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Diamond Fresh Food Ltd, E13 9BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIAMOND FRESH FOOD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diamond Fresh Food Ltd. The company was founded 5 years ago and was given the registration number 11641864. The firm's registered office is in LONDON. You can find them at 26 Selsdon Road, , London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:DIAMOND FRESH FOOD LTD
Company Number:11641864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:26 Selsdon Road, London, England, E13 9BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Marsh Hill, London, England, E9 5QA

Director15 April 2019Active
Flat 1 Earlswood Court, 3 Lacey Drive, Edgware, England, HA8 8GA

Director22 March 2019Active
Flat 1 Earlswood Court, 3 Lacey Drive, Edgware, England, HA8 8GA

Director25 October 2018Active

People with Significant Control

Mr Ankitkumar Hasmukhbhai Patel
Notified on:26 April 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:31, Marsh Hill, London, England, E9 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Milinkumar Ashokbhai Parekh
Notified on:25 October 2018
Status:Active
Date of birth:September 1988
Nationality:Indian
Country of residence:England
Address:Flat 1 Earlswood Court, 3 Lacey Drive, Edgware, England, HA8 8GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-09-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Address

Change registered office address company with date old address new address.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Capital

Capital allotment shares.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Change person director company with change date.

Download
2019-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Dissolution

Dissolution withdrawal application strike off company.

Download
2019-10-08Gazette

Gazette notice voluntary.

Download
2019-09-27Dissolution

Dissolution application strike off company.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.