Having been setup in 2005, Diligent Resources Ltd have registered office in Enfield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Saliba, Leigh Karen, Saliba, Leigh Karen are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALIBA, Leigh Karen | 17 November 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALIBA, Leigh Karen | 16 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 14 January 2020 | |
CS01 - N/A | 01 August 2019 | |
AAMD - Amended Accounts | 20 March 2019 | |
AAMD - Amended Accounts | 20 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
AA01 - Change of accounting reference date | 16 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
AD01 - Change of registered office address | 01 July 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 09 July 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 26 July 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AP01 - Appointment of director | 11 April 2013 | |
AA01 - Change of accounting reference date | 24 October 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 11 November 2011 | |
CH03 - Change of particulars for secretary | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
MG01 - Particulars of a mortgage or charge | 31 December 2009 | |
363a - Annual Return | 30 July 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 15 December 2008 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 13 May 2008 | |
AA - Annual Accounts | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
363s - Annual Return | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
NEWINC - New incorporation documents | 16 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2009 | Outstanding |
N/A |
Debenture | 14 May 2009 | Outstanding |
N/A |