-
DIAMOND ICON LTD - 29-31, Dale Street, Manchester, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 08319211
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 29-31
- Dale Street
- Manchester
- Greater Manchester
- M1 1EY 29-31, Dale Street, Manchester, Greater Manchester, M1 1EY UK
Management
- Managing Directors
- SIMON PETER BAMBER
- WILLIAM PAUL BURKHARDT
- DAVID KEVIN JONES
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-05
- Age Of Company 2012-12-05 11 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800B5T3X4Z5W5C380
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
-
DIAMOND ICON LTD Company Description
- DIAMOND ICON LTD is a ltd registered in United Kingdom with the Company reg no 08319211. Its current trading status is "live". It was registered 2012-12-05. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 3 directors The latest accounts are filed up to 2016-12-31.It can be contacted at 29-31 .
Get DIAMOND ICON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Icon Ltd - 29-31, Dale Street, Manchester, Greater Manchester, United Kingdom
- 2012-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIAMOND ICON LTD 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 2017
-
CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES (2017-12-13) - CS01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID BLUMBERG (2017-04-19) - TM01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 (2017-08-21) - AA
keyboard_arrow_right 2016
-
FULL ACCOUNTS MADE UP TO 31/12/15 (2016-09-06) - AA
-
CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES (2016-12-19) - CS01
keyboard_arrow_right 2015
-
DIRECTOR APPOINTED MR DAVID MONTE BLUMBERG (2015-12-18) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR NEIL COLE (2015-12-17) - TM01
-
DIRECTOR APPOINTED MR WILLIAM PAUL BURKHARDT (2015-12-14) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR JEFF LUPINACCI (2015-12-11) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR SETH HOROWITZ (2015-11-26) - TM01
-
FULL ACCOUNTS MADE UP TO 31/12/14 (2015-09-28) - AA
-
APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED (2015-03-24) - TM02
-
DIRECTOR APPOINTED MR DAVID KEVIN JONES (2015-12-18) - AP01
-
05/12/15 FULL LIST (2015-12-22) - AR01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED (2014-10-07) - TM02
-
05/12/14 FULL LIST (2014-12-05) - AR01
-
REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE (2014-12-05) - AD04
-
FULL ACCOUNTS MADE UP TO 31/12/13 (2014-10-15) - AA
-
CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED (2014-10-07) - AP04
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014 (2014-05-14) - CH04
-
DIRECTOR APPOINTED MR JEFF LUPINACCI (2014-05-08) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR WARREN CLAMEN (2014-05-08) - TM01
-
REGISTRATION OF A CHARGE / CHARGE CODE 083192110001 (2014-04-17) - MR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2014-01-03) - AD03
-
DIRECTOR APPOINTED WARREN CLAMEN (2014-01-22) - AP01
-
05/12/13 FULL LIST (2014-01-03) - AR01
-
SAIL ADDRESS CREATED (2014-01-03) - AD02
-
CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED (2014-01-02) - AP04
-
APPOINTMENT TERMINATED, DIRECTOR PHILIP RAYMAN (2014-02-13) - TM01
keyboard_arrow_right 2013
-
SUB-DIVISION (2013-03-11) - SH02
-
NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2013-03-11) - SH10
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2013-03-11) - SH08
-
01/03/13 STATEMENT OF CAPITAL GBP 204.10 (2013-03-11) - SH01
-
DIRECTOR APPOINTED PHILIP ALEXANDER RAYMAN (2013-03-11) - AP01
-
DIRECTOR APPOINTED SETH HOROWITZ (2013-03-11) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW TARSHIS (2013-12-19) - TM01
-
DIRECTOR APPOINTED ANDREW TARSHIS (2013-03-11) - AP01
-
DIRECTOR APPOINTED NEIL COLE (2013-03-11) - AP01
-
REGISTERED OFFICE CHANGED ON 25/06/2013 FROM (2013-06-25) - AD01
-
SUB DIVISION 01/03/2013 (2013-03-12) - RES13
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-12-05) - NEWINC