NEW DIAMOND WINDOWS LTD - History of Changes


DateDescription
2024-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES
2024-07-30 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-14 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-08-05 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-19 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-25 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-08-09 update account_category null => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-03 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-08 update returns_last_madeup_date 2014-10-13 => 2015-08-27
2015-09-08 update returns_next_due_date 2015-11-10 => 2016-09-24
2015-08-27 update statutory_documents 27/08/15 FULL LIST
2015-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TAHIR NADEEM / 27/08/2015
2015-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TAHIR NADEEM / 27/08/2015
2015-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURHAMMAD NADEEM ARSHAD / 27/08/2015
2015-08-03 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-27 update statutory_documents DIRECTOR APPOINTED MURHAMMAD NADEEM ARSHAD
2014-12-07 delete address UNIT 6 RUGBY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE ENGLAND OL12 0EP
2014-12-07 insert address UNIT 6 RUGBY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL12 0EP
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-12-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-11-04 update statutory_documents 13/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 5 DODGSON STREET ROCHDALE LANCASHIRE UNITED KINGDOM OL16 5SJ
2014-04-07 insert address UNIT 6 RUGBY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE ENGLAND OL12 0EP
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2014-04-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM UNIT 5 DODGSON STREET ROCHDALE LANCASHIRE OL16 5SJ
2014-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-19 update statutory_documents 13/10/13 FULL LIST
2014-03-07 update company_status Active => Active - Proposal to Strike off
2014-02-18 update statutory_documents FIRST GAZETTE
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-16 update statutory_documents 13/10/12 FULL LIST
2012-07-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents 13/10/11 FULL LIST
2011-06-24 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD TAHIR NADEEN / 08/12/2010
2010-11-04 update statutory_documents 13/10/10 FULL LIST
2010-05-10 update statutory_documents COMPANY NAME CHANGED LYNXA DESIGNS LTD CERTIFICATE ISSUED ON 10/05/10
2010-05-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-07 update statutory_documents DIRECTOR APPOINTED MOHAMMAD TAHIR NADEEN
2010-04-28 update statutory_documents NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2009-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM
2009-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-10-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION