Advanced company searchLink opens in new window

DIOMEDES CAPITAL LTD

Company number 05717236

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)
26 Jun 2019 PSC04 Change of details for Mrs Galina Iordanova Alabatchka as a person with significant control on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Mrs Galina Iordanova Alabatchka on 26 June 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
27 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
24 Apr 2018 AUD Auditor's resignation
23 Apr 2018 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 35 Ballards Lane London N3 1XW on 23 April 2018
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH December 2024 under section 1088 of the Companies Act 2006
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
02 Jun 2015 CH03 Secretary's details changed for Galina Alabatchka on 22 February 2015
01 Jun 2015 CH01 Director's details changed for Mrs Galina Iordanova Alabatchka on 22 February 2015
01 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH December 2024 under section 1088 of the Companies Act 2006
31 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH December 2024 under section 1088 of the Companies Act 2006
16 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH December 2024 under section 1088 of the Companies Act 2006
09 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH December 2024 under section 1088 of the Companies Act 2006
29 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
01 Aug 2011 CERTNM Company name changed illiquidx LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
01 Aug 2011 CONNOT Change of name notice
07 Jun 2011 AA Full accounts made up to 30 November 2010