Diamond Edge Marketing Ltd was registered on 22 June 2005, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There is one director listed as Davies, Gary John for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Gary John | 21 August 2006 | 31 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
AR01 - Annual Return | 18 October 2016 | |
AD01 - Change of registered office address | 18 October 2016 | |
CH01 - Change of particulars for director | 17 October 2016 | |
TM02 - Termination of appointment of secretary | 17 October 2016 | |
AA - Annual Accounts | 17 August 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 05 July 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 23 July 2013 | |
CH03 - Change of particulars for secretary | 23 July 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 28 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AD01 - Change of registered office address | 04 July 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
AA - Annual Accounts | 31 October 2009 | |
AR01 - Annual Return | 31 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
363a - Annual Return | 01 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
363a - Annual Return | 19 July 2007 | |
225 - Change of Accounting Reference Date | 19 July 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363s - Annual Return | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
CERTNM - Change of name certificate | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
CERTNM - Change of name certificate | 21 November 2005 | |
NEWINC - New incorporation documents | 22 June 2005 |