- Company Overview for PREMIER DIAMOND PRODUCTS LIMITED (02965789)
- Filing history for PREMIER DIAMOND PRODUCTS LIMITED (02965789)
- People for PREMIER DIAMOND PRODUCTS LIMITED (02965789)
- Charges for PREMIER DIAMOND PRODUCTS LIMITED (02965789)
- More for PREMIER DIAMOND PRODUCTS LIMITED (02965789)
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
|
|
12 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
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
|
|
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
|
|
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 |