Advanced company searchLink opens in new window

HEATH DIAMONDS LIMITED

Company number 01605006

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
19 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
23 Jan 2020 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to Room 3, Foremost House, Radford Way Billericay Essex CM12 0BT on 23 January 2020
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
14 Aug 2019 TM01 Termination of appointment of John Risby Heath as a director on 22 July 2019
14 Aug 2019 PSC07 Cessation of John Risby Heath as a person with significant control on 22 July 2019
13 Aug 2019 PSC07 Cessation of Sandra Heath as a person with significant control on 22 July 2019
13 Aug 2019 PSC01 Notification of James Ogden Heath as a person with significant control on 22 July 2019
13 Aug 2019 TM01 Termination of appointment of Sandra Heath as a director on 22 July 2019
13 Aug 2019 TM02 Termination of appointment of Sandra Heath as a secretary on 22 July 2019
13 Aug 2019 AP03 Appointment of Mr James Ogden Heath as a secretary on 22 July 2019
19 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
28 Aug 2018 AD01 Registered office address changed from 9 Warner House 43 -49 Warner Street London EC1R 5ER to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 28 August 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-04
23 May 2018 CONNOT Change of name notice
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Oct 2017 AA Total exemption full accounts made up to 30 April 2017