DIAMOND SELECTION GROUP HOLDINGS LIMITED
Overview
Company Name | DIAMOND SELECTION GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03749595 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIAMOND SELECTION GROUP HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DIAMOND SELECTION GROUP HOLDINGS LIMITED located?
Registered Office Address | 3 World Business Centre Newall Road London Heathrow Airport TW6 2TA Hounslow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIAMOND SELECTION GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BEAMSURF LIMITED | Apr 09, 1999 | Apr 09, 1999 |
What are the latest accounts for DIAMOND SELECTION GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DIAMOND SELECTION GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for DIAMOND SELECTION GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Jul 03, 2023 | 4 pages | SH02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Christina Dawn Lawford on Jan 13, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 4 pages | AA | ||||||||||
Registration of charge 037495950001, created on Jun 24, 2020 | 54 pages | MR01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from 1st Floor Strata House 264-270 Bath Road Harlington Hayes Middlesex UB3 5JJ to 3 World Business Centre Newall Road London Heathrow Airport Hounslow TW6 2TA on Mar 27, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Who are the officers of DIAMOND SELECTION GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWFORD, Christina Dawn | Director | Newall Road London Heathrow Airport TW6 2TA Hounslow 3 World Business Centre England | England | British | Managing Director | 114799610004 | ||||
HITCHCOCK, David William Warwick | Secretary | 47 High Street Langton Matravers BH19 3HA Swanage Dorset | British | 108704060002 | ||||||
KHATIBI, Mitra | Secretary | 20 Glenbrook South Oakwood EN2 7HQ Enfield Middlesex | British | 40916270002 | ||||||
PETRIDES, Sandra | Secretary | 58 Hurstwood Road NW11 0AU London | British | Administrator | 119448550001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
TALBOT, Robert Edward | Director | 14 Belmont Mews GU15 2PH Camberley Surrey | British | Business Development Manager | 77777180004 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DIAMOND SELECTION GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Christina Dawn Lawford | Jan 18, 2017 | Newall Road London Heathrow Airport TW6 2TA Hounslow 3 World Business Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0