SPARKLING DIAMONDS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-16 with updates

View Document

03/08/233 August 2023 Change of details for Mrs Miriam Galandauer as a person with significant control on 2023-06-16

View Document

02/08/232 August 2023 Change of details for Mrs Miriam Galandauer as a person with significant control on 2023-06-16

View Document

02/08/232 August 2023 Change of details for Mr Chaim Galandauer as a person with significant control on 2023-06-16

View Document

01/08/231 August 2023 Director's details changed for Mr Chaim Galandauer on 2023-06-16

View Document

01/08/231 August 2023 Director's details changed for Mr Chaim Galandauer on 2023-06-16

View Document

31/07/2331 July 2023 Registered office address changed from 36 Warwick Court Upper Clapton Road London E5 9LB United Kingdom to 5th Floor, Suite 23 63-66 Hatton Garden London EC1N 8LE on 2023-07-31

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM GALANDAUER / 16/06/2018

View Document

01/07/181 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM GALANDAUER / 15/06/2018

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

17/06/1817 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM GALANDAUER

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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