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)
22 Feb 2011 AR01 Annual return made up to 21 February 2011 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
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 2 April 2010
  • GBP 100
27 Jan 2011 AP01 Appointment of Galina Alabatchka as a director
  • 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
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2010 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 21 December 2010
06 Oct 2010 AUD Auditor's resignation
07 Sep 2010 AD01 Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom on 7 September 2010
26 Jul 2010 AA Full accounts made up to 30 November 2009
01 Apr 2010 AA01 Previous accounting period shortened from 28 February 2010 to 30 November 2009
18 Mar 2010 AR01 Annual return made up to 21 February 2010 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
18 Mar 2010 CH01 Director's details changed for Celestino Amore on 1 October 2009
19 Aug 2009 AA Accounts for a small company made up to 28 February 2009
11 May 2009 363a Return made up to 21/02/09; full list of members
  • 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
11 May 2009 287 Registered office changed on 11/05/2009 from 10 john street london WC1N 2EB
11 May 2009 288c Director's change of particulars / celestina amore / 01/01/2009
  • 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
11 May 2009 288c Secretary's change of particulars / galina alabatchka / 01/01/2009
28 Jan 2009 CERTNM Company name changed acb capital LIMITED\certificate issued on 28/01/09
22 Sep 2008 AA Accounts for a small company made up to 28 February 2008
28 Feb 2008 363a Return made up to 21/02/08; full list of members
20 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
10 Dec 2007 287 Registered office changed on 10/12/07 from: 30 city road london EC1Y 2AB
08 Mar 2007 288a New secretary appointed
07 Mar 2007 288b Director resigned
07 Mar 2007 288b Secretary resigned
23 Feb 2007 363a Return made up to 21/02/07; full list of members