Advanced company searchLink opens in new window

RIVER DIAMONDS UK LIMITED

Company number 04048755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Oct 2003 288a New director appointed
06 Oct 2003 288b Director resigned
09 Sep 2003 363s Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
17 Jul 2003 287 Registered office changed on 17/07/03 from: hillside house 2-6 friern park london N12 9BY
17 Jul 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2003 AA Group of companies' accounts made up to 31 August 2002
21 Aug 2002 363s Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jun 2002 363s Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
19 Apr 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2002 AA Full accounts made up to 31 August 2001
19 Mar 2002 88(2)R Ad 03/11/00--------- £ si 41499900@.01=414999 £ ic 55002/470001
11 Mar 2002 88(2)R Ad 24/01/02--------- £ si 5500000@.01=55000 £ ic 2/55002
07 Mar 2002 288a New director appointed
06 Mar 2002 288c Secretary's particulars changed
26 Feb 2002 288b Director resigned
15 Feb 2002 288b Secretary resigned
15 Feb 2002 288a New secretary appointed
29 Jan 2002 122 S-div 03/11/00
29 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub devide shares 03/11/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jan 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2001 288a New director appointed
20 Nov 2001 287 Registered office changed on 20/11/01 from: brading cryer 107 high street hungerford berkshire RG17 0ND