(TM01) Director's appointment was terminated on March 25, 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 8, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 8, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed diamonds pearls & gifts LIMITEDcertificate issued on 12/03/24
filed on: 12th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates March 8, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 8, 2024 new director was appointed.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 18, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ashford Mill Cottage Ashford Bank Claverley Shropshire WV5 7DY. Change occurred on October 29, 2021. Company's previous address: 11 Key Hill Hockley Birmingham West Midlands B18 5NZ England.
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 18, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 13, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 18, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 18, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 18, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 3, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Key Hill Hockley Birmingham West Midlands B18 5NZ. Change occurred on December 3, 2015. Company's previous address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(27 pages)
|