About

Registered Number: 06900771
Date of Incorporation: 11/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP,

 

Founded in 2009, Diadem Performance Ltd has its registered office in Watford, it's status at Companies House is "Active". The current directors of this company are listed as Marks, John Ivan, Boyce, Stephen Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Stephen Charles 11 May 2009 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MARKS, John Ivan 08 March 2011 27 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 11 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 31 May 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 18 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 23 March 2016
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 May 2015
CERTNM - Change of name certificate 08 April 2015
AA01 - Change of accounting reference date 18 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA - Annual Accounts 08 February 2011
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.