- Company Overview for 77DIAMONDS LIMITED (05142579)
- Filing history for 77DIAMONDS LIMITED (05142579)
- People for 77DIAMONDS LIMITED (05142579)
- Charges for 77DIAMONDS LIMITED (05142579)
- Registers for 77DIAMONDS LIMITED (05142579)
- More for 77DIAMONDS LIMITED (05142579)
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) |
---|---|---|---|
06 Dec 2016 | CH01 | Director's details changed for Tobias Kormind on 19 November 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 2nd Floor, 3 Hanover Square London W1S 1HD on 3 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | CH01 | Director's details changed for Tobias Kormind on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Tobias Kormind on 29 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Macrae Secretaries Limited as a secretary on 19 April 2016 | |
19 Sep 2016 | CH04 | Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
21 Apr 2016 | CH04 | Secretary's details changed for Macrae Secretaries Limited on 16 April 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Tobias Kormind on 24 May 2014 | |
13 Jun 2014 | CH04 | Secretary's details changed for Macrae Secretaries Limited on 24 May 2014 | |
15 Jan 2014 | MR01 | Registration of charge 051425790006 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jun 2013 | AD01 | Registered office address changed from 59 Lafone Street London Greater London SE1 2LX on 24 June 2013 | |
07 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders |