(CH01) On 2024-02-16 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-02-16
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 15th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2023-11-27 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-27
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-13
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland to 41 Park Road Aberdeen AB24 5PA on 2023-08-03
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-11
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70a Ardarroch Road Aberdeen AB24 5QS Scotland to 23 Kirkhill View Blackburn Aberdeen AB21 0XX on 2023-05-15
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-05-15 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-15
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed diosa group LTDcertificate issued on 06/07/22
filed on: 6th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-11
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-11
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-13
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-06
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-12
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-13
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 14th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018-08-14 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB Scotland to 70a Ardarroch Road Aberdeen AB24 5QS on 2018-08-14
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-13
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(29 pages)
|