THE DIAMOND TRADING COMPANY LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

23/09/2523 September 2025 NewTermination of appointment of Roger William Henderson as a director on 2025-09-23

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of De Beers Corporate Secretary Limited as a secretary on 2023-07-04

View Document

09/05/239 May 2023 Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on 2023-05-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/01/2212 January 2022 Register inspection address has been changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA

View Document

06/12/216 December 2021 Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 2021-04-26

View Document

12/10/2112 October 2021 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-12

View Document

30/09/2130 September 2021 Termination of appointment of Richard Graham Giles as a director on 2021-09-30

View Document

27/09/2127 September 2021 Appointment of Mr Alex Pregnolato as a director on 2021-09-27

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER LUSSIER / 11/01/2019

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 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 877-INST CREATE CHARGES:EW & NI

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM GILES / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER LUSSIER / 13/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 17 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1N 6RA

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 1000 15/12/16 STATEMENT OF CAPITAL USD 324914540

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CORPORATE SECRETARY APPOINTED ANGLO AMERICAN CORPORATE SECRETARY LIMITED

View Document

27/01/1627 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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 877-INST CREATE CHARGES:EW & NI

View Document

24/08/1524 August 2015 SAIL ADDRESS CREATED

View Document

19/05/1519 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 1000 31/03/15 STATEMENT OF CAPITAL USD 321914540

View Document

11/02/1511 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 1000 10/12/14 STATEMENT OF CAPITAL USD 318914540

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW DONOVAN

View Document

07/07/147 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 1000 03/07/14 STATEMENT OF CAPITAL USD 316414540

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 20 CARLTON HOUSE TERRACE LONDON SW1Y 5AN UNITED KINGDOM

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 17 CHARTERHOUSE STREET LONDON EC1N 6RA

View Document

04/04/144 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 1000 28/03/14 STATEMENT OF CAPITAL USD 311414540

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 1000 10/12/13 STATEMENT OF CAPITAL USD 306414540.00

View Document

08/01/148 January 2014 ARTICLES OF ASSOCIATION

View Document

08/01/148 January 2014 ALTER ARTICLES 10/12/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR RICHARD GRAHAM GILES

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANE DISBOROUGH

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 ALTER ARTICLES 09/02/2010

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE DISBOROUGH / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER LUSSIER / 25/01/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LUSSIER / 14/10/2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR MANUEL DE SOUSA OLIVEIRA

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE BENTLEY

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 AUDITOR'S RESIGNATION

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 S366A DISP HOLDING AGM 17/09/01

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

12/01/0112 January 2001 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