DIAMOND MICROWAVE DEVICES LIMITED - THAME


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type total exemption full. 2023-05-12 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Officers. Officer name: Michael Douglas Carr. Appointment date: 2022-05-24. 2022-06-01 View Report
Officers. Termination date: 2022-05-24. Officer name: Thomas Robert Rowbotham. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type total exemption full. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Officers. Termination date: 2020-07-17. Officer name: Richard John Lang. 2020-07-20 View Report
Accounts. Accounts type total exemption full. 2020-05-08 View Report
Capital. Description: Statement by Directors. 2019-12-24 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-24 View Report
Insolvency. Description: Solvency Statement dated 17/12/19. 2019-12-24 View Report
Resolution. Description: Resolutions. 2019-12-24 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Address. New address: C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell Oxford Didcot OX11 0RA. Old address: Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA United Kingdom. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-07-26 View Report
Officers. Termination date: 2019-07-03. Officer name: Derek Green. 2019-07-26 View Report
Address. Change date: 2019-05-24. Old address: Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England. New address: C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell OX11 0RA. 2019-05-24 View Report
Officers. Officer name: Derek Green. Appointment date: 2019-04-05. 2019-04-05 View Report
Confirmation statement. Statement with updates. 2018-07-23 View Report
Persons with significant control. Change date: 2018-07-23. Psc name: Diamond Microwave Holdings Limited. 2018-07-23 View Report
Accounts. Accounts type small. 2018-05-31 View Report
Address. New address: Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA. Old address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF. Change date: 2018-05-11. 2018-05-11 View Report
Address. New address: Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA. Old address: Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England. 2017-12-01 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Persons with significant control. Psc name: The Partnership Investment Fund Limited. Cessation date: 2017-06-13. 2017-07-14 View Report
Persons with significant control. Cessation date: 2017-06-13. Psc name: The Era Foundation Limited. 2017-07-14 View Report
Persons with significant control. Psc name: Oxford Technology Enterprise Capital Fund Lp. Cessation date: 2017-06-13. 2017-07-14 View Report
Accounts. Accounts type small. 2017-05-31 View Report
Incorporation. Memorandum articles. 2016-12-31 View Report
Resolution. Description: Resolutions. 2016-12-31 View Report
Officers. Termination date: 2016-12-01. Officer name: Martin John Hathaway. 2016-12-02 View Report
Accounts. Accounts type small. 2016-10-01 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Address. Old address: 2a Roman Road London W4 1NA England. New address: Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY. 2016-05-24 View Report
Address. New address: Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY. 2016-05-24 View Report
Officers. Officer name: Quentin George Paul Cooke. Termination date: 2016-01-14. 2016-01-14 View Report
Officers. Officer name: Christopher William Ogilvie Thompson. Termination date: 2015-12-08. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type small. 2015-07-03 View Report
Officers. Appointment date: 2014-12-03. Officer name: Mr Martin John Hathaway. 2014-12-05 View Report
Accounts. Accounts type small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Auditors. Auditors resignation company. 2014-04-30 View Report
Auditors. Auditors resignation company. 2014-04-17 View Report
Accounts. Accounts type small. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Officers. Officer name: Mr David John Livesley. Change date: 2013-07-20. 2013-08-08 View Report