Advanced company searchLink opens in new window

ENCORE DIAMOND (UK) LTD

Company number 07014801

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
19 Nov 2019 AD01 Registered office address changed from Encore House Main Street Endmoor Kendal Cumbria LA8 0EU to Millenium House Natland Kendal Cumbria LA9 7QT on 19 November 2019
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
13 Oct 2017 TM01 Termination of appointment of Robert John Collins as a director on 6 July 2017
05 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
12 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AP01 Appointment of Mr Robert John Collins as a director on 1 June 2016
19 Apr 2016 CH01 Director's details changed for Mr Alistair Yarwood on 1 April 2016
01 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 SH06 Cancellation of shares. Statement of capital on 20 November 2014
  • GBP 2
08 Dec 2014 SH03 Purchase of own shares.
20 Nov 2014 TM01 Termination of appointment of Anne Marie Whorrall as a director on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Barrie Robert Whorrall as a director on 20 November 2014