About

Registered Number: 03302661
Date of Incorporation: 15/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Eastgate House 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

 

Having been setup in 1997, Diagrams Ltd has its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Oshaughnessy, Gail Frances, Parr, Donavan Patrick. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSHAUGHNESSY, Gail Frances 06 April 1998 01 November 1999 1
PARR, Donavan Patrick 06 April 1998 29 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 03 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 24 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
363s - Annual Return 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
225 - Change of Accounting Reference Date 28 November 1997
288c - Notice of change of directors or secretaries or in their particulars 04 August 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 15 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.