SPECTRUM DIAMONDS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

31/01/2431 January 2024 Termination of appointment of Steven Temprell as a director on 2024-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

27/07/2127 July 2021 Cessation of Steven Temprell as a person with significant control on 2021-01-29

View Document

27/07/2127 July 2021 Change of details for Raun Anthony Temprell as a person with significant control on 2021-01-29

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR STEVEN TEMPRELL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

25/06/1925 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1716 October 2017 28/07/17 STATEMENT OF CAPITAL GBP 1135

View Document

27/09/1727 September 2017 STATEMENT BY DIRECTORS

View Document

27/09/1727 September 2017 27/09/17 STATEMENT OF CAPITAL GBP 1510

View Document

27/09/1727 September 2017 SHARE PREMIUM A/C CANCELLED 28/07/2017

View Document

27/09/1727 September 2017 SOLVENCY STATEMENT DATED 28/07/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAUN ANTHONY TEMPRELL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TEMPRELL

View Document

27/06/1727 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/07/1515 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN TEMPRELL

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/10/143 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

24/07/1424 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TEMPRELL / 05/02/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAUN ANTHONY TEMPRELL / 15/11/2012

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAUN ANTHONY TEMPRELL / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID HARRY WHITE / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TEMPRELL / 26/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID HARRY WHITE / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE DREAM DIAMOND COMPANY LTD / 01/10/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED SIR DAVID HARRY WHITE

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED STEVEN TEMPRELL

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 £ NC 10000/100000 23/03

View Document

26/04/0526 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0526 April 2005 NC INC ALREADY ADJUSTED 23/03/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: HAMPTON HOUSE, HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 28/02/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 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