This company is commonly known as Diligent Boardbooks Limited. The company was founded 17 years ago and was given the registration number 06029195. The firm's registered office is in LONDON. You can find them at 1 Strand, Grand Buildings, First Floor, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DILIGENT BOARDBOOKS LIMITED |
---|---|---|
Company Number | : | 06029195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Strand, Grand Buildings, First Floor, London, United Kingdom, WC2N 5HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Bedford Street, London, England, WC2E 9ES | Secretary | 31 December 2023 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 31 December 2023 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 04 December 2020 | Active |
111 W 33rd Street, 16th Floor, New York, United States, | Director | 30 November 2015 | Active |
183 Autumn Ridge Road, Morrisplains, United States, | Secretary | 22 February 2008 | Active |
11, Earlwoode Dr., White Plains, Usa, 10606 | Secretary | 12 August 2010 | Active |
111 W 33rd Street, 16th Floor, New York, United States, | Secretary | 17 June 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Secretary | 14 December 2006 | Active |
1 Jesse Court, Montville, United States, 07045 | Director | 14 December 2006 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 31 January 2023 | Active |
155 Willowbrook Blvd. Ste 100, Wayne, Usa, NJ 07470 | Director | 30 November 2015 | Active |
155, Willowbrook Blvd., Wayne, Usa, 07470 | Director | 17 November 2014 | Active |
1385, Broadway, 19th Floor, New York, Usa, 10018 | Director | 05 August 2010 | Active |
111 W 33rd Street, 16th Floor, New York, United States, | Director | 30 November 2015 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 04 December 2020 | Active |
111 W 33rd Street, 16th Floor, New York, United States, | Director | 22 September 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Appoint person secretary company with name date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Officers | Change person secretary company with change date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.