ETHNIC DIAMONDZ LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
01/02/251 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Change of details for Mr Carlton Fogarty as a person with significant control on 2022-02-01 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
20/01/2220 January 2022 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to 203 West Street Fareham PO16 0EN on 2022-01-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | COMPANY NAME CHANGED ETHNIC DIAMONDZ PROGRAM LIMITED CERTIFICATE ISSUED ON 19/05/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | COMPANY RESTORED ON 22/12/2014 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 68 LOMBARD STREET LONDON EC3V 9LJ |
22/12/1422 December 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CARLTON FOGARTY / 16/12/2014 |
21/10/1421 October 2014 | STRUCK OFF AND DISSOLVED |
08/07/148 July 2014 | FIRST GAZETTE |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM, 89 GRAVEL HILL WAY, HARWICH, ESSEX, CO12 4UN, UNITED KINGDOM |
12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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