ANTWERP DIAMONDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-05-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
06/03/246 March 2024 | Memorandum and Articles of Association |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Particulars of variation of rights attached to shares |
05/03/245 March 2024 | Change of share class name or designation |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/12/192 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/10/1725 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAX HUMBERSTONE / 26/06/2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REX HUMBERSTONE |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAX HUMBERSTONE |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL HUMBERSTONE |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CARL HUMBERSTONE / 26/06/2017 |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / REX ARTHUR HUMBERSTONE / 26/06/2017 |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAX HUMBERSTONE / 26/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/08/1422 August 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/09/1312 September 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/07/1220 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/09/111 September 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 84 KING WILLIAM STREET BLACKBURN LANCASHIRE BB1 7EA |
08/04/118 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REX ARTHUR HUMBERSTONE / 16/06/2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAX HUMBERSTONE / 16/06/2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL HUMBERSTONE / 16/06/2010 |
19/08/1019 August 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/07/0714 July 2007 | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/07/065 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
08/11/048 November 2004 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05 |
24/09/0424 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0414 September 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/08/04 |
02/09/042 September 2004 | DIRECTOR RESIGNED |
02/09/042 September 2004 | SECRETARY RESIGNED |
02/09/042 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/09/042 September 2004 | NEW DIRECTOR APPOINTED |
02/09/042 September 2004 | NEW DIRECTOR APPOINTED |
02/09/042 September 2004 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
02/09/042 September 2004 | COMPANY NAME CHANGED ARCOVALE SERVICES LIMITED CERTIFICATE ISSUED ON 02/09/04 |
16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company