- Company Overview for MODE DIAMONDS LIMITED (07415644)
- Filing history for MODE DIAMONDS LIMITED (07415644)
- People for MODE DIAMONDS LIMITED (07415644)
- More for MODE DIAMONDS LIMITED (07415644)
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) |
---|---|---|---|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jun 2013 | CH01 | Director's details changed for Mr Adam Piers Hirsch on 30 May 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
05 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 May 2012 | AD01 | Registered office address changed from Hope Cottage Dyers End Halstead Essex CO9 4NE United Kingdom on 2 May 2012 | |
02 May 2012 | CH01 | Director's details changed for Mr Adam Hirsch on 1 March 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
07 Oct 2011 | CERTNM |
Company name changed innovative communication technologies LIMITED\certificate issued on 07/10/11
|
|
07 Oct 2011 | CONNOT | Change of name notice | |
21 Oct 2010 | NEWINC |
Incorporation
|