UKBizDB.co.uk

DIAMONDAIR INTERNATIONAL LIMITED

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

This company is commonly known as Diamondair International Limited. The company was founded 23 years ago and was given the registration number 04134303. The firm's registered office is in HOUNSLOW. You can find them at 3 World Business Centre Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DIAMONDAIR INTERNATIONAL LIMITED
Company Number:04134303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 World Business Centre Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Strata House, Bath Road, Harlington, Hayes, England, UB3 5JJ

Director07 June 2001Active
3 World Business Centre, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Director01 September 2022Active
47 High Street, Langton Matravers, Swanage, BH19 3HA

Secretary07 June 2001Active
20 Glenbrook South, Oakwood, Enfield, EN2 7HQ

Secretary10 November 2001Active
58 Hurstwood Road, London, NW11 0AU

Secretary22 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 2001Active
1st Floor Strata House, 264-270 Bath Road, Harlington, Hayes, England, UB3 5JJ

Director01 May 2017Active
196 Croham Valley Road, South Croydon, CR2 7RB

Director01 March 2007Active
14 Belmont Mews, Camberley, GU15 2PH

Director07 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 January 2001Active

People with Significant Control

Ms Christina Dawn Lawford
Notified on:02 January 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:3 World Business Centre, Newall Road, Hounslow, England, TW6 2TA
Nature of control:
  • Significant influence or control

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

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

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.