DIADEM PERFORMANCE - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-30 insert person Katy Lewis
2023-02-26 delete person Lindsay Jobling
2022-12-24 insert about_pages_linkeddomain rochemartin.com
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-13 insert person Louise Cruttenden
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-05-13 update website_status FlippedRobots => OK
2021-05-13 delete about_pages_linkeddomain facebook.com
2021-05-13 delete about_pages_linkeddomain nicolesoamesauthor.com
2021-05-13 delete contact_pages_linkeddomain facebook.com
2021-05-13 delete contact_pages_linkeddomain nicolesoamesauthor.com
2021-05-13 delete index_pages_linkeddomain amzn.to
2021-05-13 delete index_pages_linkeddomain facebook.com
2021-05-13 delete index_pages_linkeddomain nicolesoamesauthor.com
2021-05-13 delete phone 01923 82766
2021-05-13 delete source_ip 77.72.0.166
2021-05-13 insert about_pages_linkeddomain diademqualified.com
2021-05-13 insert about_pages_linkeddomain pushgroup.co.uk
2021-05-13 insert client KP Snacks
2021-05-13 insert client Liberty Global
2021-05-13 insert contact_pages_linkeddomain pushgroup.co.uk
2021-05-13 insert index_pages_linkeddomain pushgroup.co.uk
2021-05-13 insert phone +44 01923 822766
2021-05-13 insert phone +44 1923 822766
2021-05-13 insert source_ip 35.241.137.134
2021-04-25 update website_status Disallowed => FlippedRobots
2021-02-22 update website_status FlippedRobots => Disallowed
2021-02-02 update website_status DNSError => FlippedRobots
2020-10-10 update website_status NoTargetPages => DNSError
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-23 update website_status FlippedRobots => NoTargetPages
2020-07-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-28 update website_status Disallowed => FlippedRobots
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-04-29 update website_status FlippedRobots => Disallowed
2020-04-09 update website_status NoTargetPages => FlippedRobots
2020-03-10 update website_status FlippedRobots => NoTargetPages
2020-02-18 update website_status IndexPageFetchError => FlippedRobots
2020-01-14 update website_status NoTargetPages => IndexPageFetchError
2019-12-10 update website_status FlippedRobots => NoTargetPages
2019-11-20 update website_status IndexPageFetchError => FlippedRobots
2019-10-21 update website_status Disallowed => IndexPageFetchError
2019-08-22 update website_status FlippedRobots => Disallowed
2019-07-31 update website_status OK => FlippedRobots
2019-05-26 delete person Louise Munton
2019-05-26 insert person Dominic Vaughan
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-04 delete source_ip 88.208.252.216
2019-04-04 insert source_ip 77.72.0.166
2019-03-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MARKS
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-07-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-08 update statutory_documents 11/05/16 FULL LIST
2016-05-12 delete address 222 UPPER RICHMOND ROAD WEST LONDON ENGLAND SW14 8AH
2016-05-12 insert address FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD ENGLAND WD17 1HP
2016-05-12 update registered_address
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 222 UPPER RICHMOND ROAD WEST LONDON SW14 8AH ENGLAND
2015-09-07 delete address 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA
2015-09-07 insert address 222 UPPER RICHMOND ROAD WEST LONDON ENGLAND SW14 8AH
2015-09-07 update registered_address
2015-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA
2015-07-07 update accounts_last_madeup_date 2014-05-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-20 update statutory_documents 11/05/15 FULL LIST
2015-05-07 insert company_previous_name DIADEM CONSULTING LIMITED
2015-05-07 update name DIADEM CONSULTING LIMITED => DIADEM PERFORMANCE LIMITED
2015-04-08 update statutory_documents COMPANY NAME CHANGED DIADEM CONSULTING LIMITED CERTIFICATE ISSUED ON 08/04/15
2015-03-07 update account_ref_month 5 => 12
2015-03-07 update accounts_next_due_date 2016-02-29 => 2015-09-30
2015-02-18 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/12/2014
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-19 update statutory_documents 11/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-22 update statutory_documents 11/05/13 FULL LIST
2012-12-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 11/05/12 FULL LIST
2011-11-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 11/05/11 FULL LIST
2011-03-15 update statutory_documents SECRETARY APPOINTED JOHN IVAN MARKS
2011-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLE SOAMES
2011-02-08 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYCE
2010-05-17 update statutory_documents 11/05/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SOPHIE SOAMES / 10/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BOYCE / 10/05/2010
2010-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE SOPHIE SOAMES / 10/05/2010
2009-05-28 update statutory_documents DIRECTOR AND SECRETARY APPOINTED NICOLE SOPHIE SOAMES
2009-05-28 update statutory_documents DIRECTOR APPOINTED STEPHEN CHARLES BOYCE
2009-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION