Advanced company searchLink opens in new window

THE DIAMOND BOUTIQUE LIMITED

Company number 05550750

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)
31 Aug 2017 CH03 Secretary's details changed for Mr Andrew Armon Hirshman on 31 August 2017
31 Aug 2017 CH01 Director's details changed for Mr Andrew Armon Hirshman on 31 August 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 151
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
10 Sep 2014 MR01 Registration of charge 055507500002, created on 10 September 2014
14 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 151
29 Jan 2013 AD01 Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 29 January 2013
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Ms Monique Sarah Manfield on 17 September 2012
08 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Stock exchange 08/10/2008
08 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Stock transfer 08/10/2008
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 October 2008
  • GBP 4,300
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 October 2008
  • GBP 8,075
08 Nov 2011 MISC Form 123
08 Nov 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Aug 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Ms Monique Sarah Manfield on 31 August 2010