KOPANE DIAMOND DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Termination of appointment of Ian James Crozier as a secretary on 2025-02-19

View Document

06/01/256 January 2025 Termination of appointment of Roberto De Pretto as a director on 2024-12-31

View Document

12/11/2412 November 2024 Change of details for Firestone Diamonds Plc as a person with significant control on 2022-12-14

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

02/04/242 April 2024 Full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

03/11/233 November 2023 Director's details changed for Roberto De Pretto on 2022-12-11

View Document

03/11/233 November 2023 Director's details changed for Roberto De Pretto on 2022-12-11

View Document

11/07/2311 July 2023 Full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Registration of charge 041086290002, created on 2023-01-19

View Document

14/11/2214 November 2022 Termination of appointment of Paul Bosma as a director on 2022-11-01

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

08/11/218 November 2021 Change of details for Firestone Diamonds Plc as a person with significant control on 2021-11-08

View Document

23/06/2123 June 2021 Register inspection address has been changed from Elder House Brooklands Road Weybridge KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

14/06/2114 June 2021 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-14

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 SECRETARY APPOINTED IAN JAMES CROZIER

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY PRISM COMMUNICATIONS & MANAGEMENT LIMITED

View Document

17/12/1917 December 2019 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, 5 THOMAS MORE SQUARE LONDON E1W 1YW ENGLAND

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED PAUL BOSMA

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BROWN

View Document

21/11/1821 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COMMUNICATIONS & MANAGEMENT LIMITED / 20/08/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/01/165 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COMMUNICATIONS & MANAGEMENT LIMITED / 01/09/2015

View Document

05/01/165 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 SAIL ADDRESS CHANGED FROM: 10 MARGARET STREET LONDON W1W 8RL ENGLAND

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR STUART MICHAEL BROWN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIM WILKES

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR GRANT LLEWELLYN FERRIMAN

View Document

21/11/1321 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/11/1321 November 2013 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILLIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECTION 519

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/04/1317 April 2013 CORPORATE SECRETARY APPOINTED PRISM COMMUNICATIONS & MANAGEMENT LIMITED

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP KENNY

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIM WILKES / 01/08/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ UNITED KINGDOM

View Document

05/12/115 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KENNY / 01/08/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY JAMES CABLE

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CABLE

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRNIE

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

05/01/115 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEYMOUR CABLE / 06/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BIRNIE / 06/12/2010

View Document

01/11/101 November 2010 DIRECTOR APPOINTED PHILIP KENNY

View Document

01/11/101 November 2010 DIRECTOR APPOINTED TIM WILKES

View Document

11/10/1011 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 3015116.51

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD MARLOW

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SCOLARO

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WITTET

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR BUDDY DOYLE

View Document

30/09/1030 September 2010 30/09/10 STATEMENT OF CAPITAL GBP 3015116.51

View Document

30/09/1030 September 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/1030 September 2010 SCHEME OF ARRANGEMENT

View Document

30/09/1030 September 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

30/09/1030 September 2010 RED ISS CAP & MIN OC

View Document

30/09/1030 September 2010 30/09/10 STATEMENT OF CAPITAL GBP 0.01

View Document

14/09/1014 September 2010 RE SCHEME OF ARRANGEMENT 06/09/2010

View Document

14/09/1014 September 2010 ARTICLES OF ASSOCIATION

View Document

24/05/1024 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1022 March 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY READ

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/01/1025 January 2010 18/01/10 STATEMENT OF CAPITAL GBP 9799567.83

View Document

25/01/1025 January 2010 ALTER ARTICLES 30/06/2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

22/01/1022 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/108 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

12/12/0912 December 2009 17/11/09 STATEMENT OF CAPITAL GBP 6809576.32

View Document

19/11/0919 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

06/04/096 April 2009 DIRECTOR APPOINTED FRANCESCO SCOLARO

View Document

13/02/0913 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0919 January 2009 S-DIV

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 43 NORTH AUDLEY STREET LONDON W1K 6WH

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LAY

View Document

03/09/083 September 2008 COMMISSION PAYABLE RELATING TO SHARES

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR MICHAEL JOHN CARTER WITTET

View Document

01/07/081 July 2008 MEMORANDUM OF ASSOCIATION

View Document

26/06/0826 June 2008 NC INC ALREADY ADJUSTED 18/06/2008

View Document

26/06/0826 June 2008 GBP NC 10000000/20000000 18/06/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR EDWARD HAMMOND RIVERS MARLOW

View Document

19/12/0719 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/0719 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0719 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 RETURN MADE UP TO 15/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/0713 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 22 GROSVENOR SQUARE LONDON W1K 6LF

View Document

06/11/076 November 2007 COMPANY NAME CHANGED EUROPEAN DIAMONDS PLC CERTIFICATE ISSUED ON 06/11/07

View Document

08/08/078 August 2007 COMMISSION PAYABLE RELATING TO SHARES

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0619 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

31/10/0631 October 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

08/06/068 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/068 June 2006 NC INC ALREADY ADJUSTED 26/05/06

View Document

08/06/068 June 2006 £ NC 5000000/10000000 26/

View Document

20/03/0620 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

08/02/068 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/0529 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 COMMISSION PAYABLE RELATING TO SHARES

View Document

17/01/0517 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0414 December 2004 RETURN MADE UP TO 15/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0413 September 2004 COMMISSION PAYABLE RELATING TO SHARES

View Document

13/09/0413 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/032 December 2003 RETURN MADE UP TO 15/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/0326 November 2003 COMMISSION PAYABLE RELATING TO SHARES

View Document

26/11/0326 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0313 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0313 March 2003 COMMISSION PAYABLE RELATING TO SHARES

View Document

26/02/0326 February 2003 COMMISSION PAYABLE RELATING TO SHARES

View Document

10/12/0210 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/029 December 2002 RETURN MADE UP TO 15/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 COMMISSION PAYABLE RELATING TO SHARES

View Document

05/04/025 April 2002 SHARES AGREEMENT OTC

View Document

04/12/014 December 2001 RETURN MADE UP TO 15/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/11/0120 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0029 December 2000 PROSPECTUS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

08/12/008 December 2000 ADOPT ARTICLES 01/12/00

View Document

07/12/007 December 2000 APPLICATION COMMENCE BUSINESS

View Document

07/12/007 December 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/11/0015 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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