-
DIAMOND RED LIMITED - Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
Company Information
- Company registration number
- 07197380
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit F Whiteacres
- Cambridge Road
- Whetstone
- Leicestershire
- LE8 6ZG
- England Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, England UK
Management
- Managing Directors
- BARNES, Sonia Chawla
- CHAWLA, Chander
- HINDOCHA, Anil
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-22
- Age Of Company 2010-03-22 14 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- -
- Mr Chander Chawla
- Mr Anil Hindocha
- Mr Chander Chawla
- Mr Anil Hindocha
- Mrs Sonia Chawla Barnes
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-04-05
- Last Date: 2024-03-22
-
DIAMOND RED LIMITED Company Description
- DIAMOND RED LIMITED is a ltd registered in United Kingdom with the Company reg no 07197380. Its current trading status is "live". It was registered 2010-03-22. It has declared SIC or NACE codes as "41202". It has 3 directors The latest accounts are filed up to 31/03/2011.It can be contacted at Unit F Whiteacres .
Get DIAMOND RED LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Red Limited - Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
- 2010-03-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIAMOND RED LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-05) - CS01
-
change-to-a-person-with-significant-control (2024-04-16) - PSC04
-
notification-of-a-person-with-significant-control (2024-04-16) - PSC01
-
cessation-of-a-person-with-significant-control (2024-04-16) - PSC07
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-29) - TM01
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-13) - AP01
-
confirmation-statement-with-no-updates (2018-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-16) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
gazette-filings-brought-up-to-date (2017-03-15) - DISS40
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-03-08) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
appoint-person-director-company-with-name-date (2016-03-01) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-22) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2010-07-07) - AD01
-
termination-director-company-with-name (2010-07-07) - TM01
-
termination-secretary-company-with-name (2010-07-07) - TM02
-
capital-allotment-shares (2010-07-07) - SH01
-
appoint-person-director-company-with-name (2010-07-01) - AP01
-
resolution (2010-07-07) - RESOLUTIONS