- Company Overview for WHITE HOUSE DIAMONDS LIMITED (04174606)
- Filing history for WHITE HOUSE DIAMONDS LIMITED (04174606)
- People for WHITE HOUSE DIAMONDS LIMITED (04174606)
- More for WHITE HOUSE DIAMONDS LIMITED (04174606)
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) |
---|---|---|---|
20 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Mark Samuel Nissim on 20 April 2023 | |
15 May 2023 | CH03 | Secretary's details changed for Mr Leor Yeshaya Nissim on 20 April 2023 | |
15 May 2023 | AD01 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 2nd Floor 15 -19 Cavendish Place London W1G 0DD on 15 May 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
14 Apr 2020 | CH03 | Secretary's details changed for Mr Leor Yeshaya Nissim on 15 March 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Mark Samuel Nissim on 15 March 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Leor Yeshaya Nissim on 15 March 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
18 Apr 2019 | CH01 | Director's details changed for Mr Leor Yeshaya Nissim on 21 March 2017 | |
18 Apr 2019 | PSC04 | Change of details for Mr Leor Yeshaya Nissim as a person with significant control on 21 March 2017 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
12 Mar 2018 | CH01 | Director's details changed for Mr Mark Samuel Nissim on 13 November 2017 | |
12 Mar 2018 | CH03 | Secretary's details changed for Mr Leor Yeshaya Nissim on 30 April 2017 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |