DIPLA LIMITED

Register to unlock more data on OkredoRegister

DIPLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06409966

Incorporation date

26/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anson Road, Southtown, Great Yarmouth, Norfolk NR31 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon29/01/2021
Confirmation statement made on 2020-10-26 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon30/07/2019
Compulsory strike-off action has been discontinued
dot icon29/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon21/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-10-26 with updates
dot icon20/02/2017
Registered office address changed from Anglo Dal House, 5 Spring Villa Park, Spring Villa Road Edgware Middlesex HA8 7EB to Anson Road Southtown Great Yarmouth Norfolk NR31 0EY on 2017-02-20
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon14/09/2016
Secretary's details changed for Ms Holly Amber Atkins on 2016-09-14
dot icon19/07/2016
Director's details changed for Lisa Marie Atkins on 2016-07-19
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon05/02/2014
Director's details changed for Lisa Marie Atkins on 2014-02-05
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon28/05/2013
Particulars of variation of rights attached to shares
dot icon28/05/2013
Resolutions
dot icon28/05/2013
Change of share class name or designation
dot icon20/05/2013
Appointment of Ms Holly Amber Atkins as a secretary
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon26/05/2010
Director's details changed for Lisa Marie Atkins on 2010-05-10
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Director's details changed for Lisa Marie Atkins on 2009-11-25
dot icon25/11/2009
Termination of appointment of Kirkcourt Limited as a secretary
dot icon29/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 26/10/08; full list of members
dot icon15/11/2007
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon15/11/2007
Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: 8-10 stamford hill london N16 6XZ
dot icon26/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
26/10/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
26/10/2007 - 26/10/2007
6011
BUYVIEW LTD
Nominee Director
26/10/2007 - 26/10/2007
6028
KIRKCOURT LIMITED
Corporate Secretary
26/10/2007 - 29/10/2009
554
Atkins, Lisa Marie
Director
26/10/2007 - Present
2
Atkins, Holly Amber
Secretary
10/05/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIPLA LIMITED

DIPLA LIMITED is an(a) Active company incorporated on 26/10/2007 with the registered office located at Anson Road, Southtown, Great Yarmouth, Norfolk NR31 0EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIPLA LIMITED?

toggle

DIPLA LIMITED is currently Active. It was registered on 26/10/2007 .

Where is DIPLA LIMITED located?

toggle

DIPLA LIMITED is registered at Anson Road, Southtown, Great Yarmouth, Norfolk NR31 0EY.

What does DIPLA LIMITED do?

toggle

DIPLA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DIPLA LIMITED?

toggle

The latest filing was on 10/11/2022: Compulsory strike-off action has been suspended.