- Company Overview for THE DIAMOND BOUTIQUE LIMITED (05550750)
- Filing history for THE DIAMOND BOUTIQUE LIMITED (05550750)
- People for THE DIAMOND BOUTIQUE LIMITED (05550750)
- Charges for THE DIAMOND BOUTIQUE LIMITED (05550750)
- More for THE DIAMOND BOUTIQUE LIMITED (05550750)
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
|
|
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
|
|
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
|
|
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 October 2008
|
|
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 October 2008
|
|
08 Nov 2011 | MISC | Form 123 | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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 |