About

Registered Number: 03776546
Date of Incorporation: 25/05/1999 (25 years ago)
Company Status: Active
Registered Address: The Old Church 48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH

 

Established in 1999, Diamond Black Ltd has its registered office in Hertfordshire, it's status is listed as "Active". There are 2 directors listed for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D CRUZ, Perri Mark 25 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
D CRUZ, Beryl Elizabeth Marina 25 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 13 June 2014
AAMD - Amended Accounts 29 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 18 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 April 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 27 June 2000
395 - Particulars of a mortgage or charge 14 July 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.