Advanced company searchLink opens in new window

PREMIER DIAMOND PRODUCTS LIMITED

Company number 02965789

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)
15 Feb 2024 MA Memorandum and Articles of Association
15 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1,010
26 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
22 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,008
13 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
13 Sep 2021 CH01 Director's details changed for Mr Nigel George on 13 September 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,006
07 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
29 Mar 2021 AP01 Appointment of Mr Nigel George as a director on 29 March 2021
08 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with updates
08 Jan 2020 AD01 Registered office address changed from , the French Quarter 114 High Street, Southampton, SO14 2AA, United Kingdom to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 8 January 2020
12 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
08 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
20 Feb 2017 CH01 Director's details changed for Terence Stanley Webb on 20 February 2017
21 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Oct 2016 AD01 Registered office address changed from , 29 Pleydell Crescent, Sturry, Canterbury, Kent, CT2 0LQ to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 12 October 2016