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)
|
|
30 Oct 2025 |
MR04 |
Satisfaction of charge 072181120002 in full
|
|
|
30 Oct 2025 |
MR04 |
Satisfaction of charge 072181120001 in full
|
|
|
28 Aug 2025 |
AA |
Total exemption full accounts made up to 30 April 2025
|
|
|
14 Apr 2025 |
CS01 |
Confirmation statement made on 9 April 2025 with no updates
|
|
|
06 Aug 2024 |
AA |
Total exemption full accounts made up to 30 April 2024
|
|
|
19 Jun 2024 |
AD01 |
Registered office address changed from 21 Buckwins Square Burnt Mills Industrial Estate Basildon Essex SS13 1BJ England to The Acorns Hollymead Corringham Stanford-Le-Hope Essex SS17 7RL on 19 June 2024
|
|
|
12 Apr 2024 |
CS01 |
Confirmation statement made on 9 April 2024 with updates
|
|
|
11 Apr 2024 |
PSC04 |
Change of details for Mr Terence Christopher Girt as a person with significant control on 9 April 2024
|
|
|
19 Jan 2024 |
CERTNM |
Company name changed total diamond products LIMITED\certificate issued on 19/01/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-01-18
|
|
|
18 Jan 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
12 Apr 2023 |
CS01 |
Confirmation statement made on 9 April 2023 with updates
|
|
|
12 Apr 2023 |
CH01 |
Director's details changed for Mr Terence Christopher Girt on 9 April 2023
|
|
|
12 Apr 2023 |
CH01 |
Director's details changed for Mrs Kim Francis Girt on 9 April 2023
|
|
|
12 Apr 2023 |
CH03 |
Secretary's details changed for Mrs Kim Francis Girt on 9 April 2023
|
|
|
12 Apr 2023 |
PSC01 |
Notification of Kim Francis Girt as a person with significant control on 20 October 2022
|
|
|
12 Apr 2023 |
PSC04 |
Change of details for Mr Terence Christopher Girt as a person with significant control on 20 October 2022
|
|
|
01 Mar 2023 |
AD01 |
Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 21 Buckwins Square Burnt Mills Industrial Estate Basildon Essex SS13 1BJ on 1 March 2023
|
|
|
03 Jan 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
20 Oct 2022 |
CS01 |
Confirmation statement made on 1 May 2019 with updates
|
|
|
03 May 2022 |
CS01 |
Confirmation statement made on 9 April 2022 with updates
|
|
|
10 Nov 2021 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
08 Oct 2021 |
PSC04 |
Change of details for Mr Terence Christopher Girt as a person with significant control on 23 September 2021
|
|
|
08 Oct 2021 |
CH03 |
Secretary's details changed for Mrs Kim Francis Girt on 23 September 2021
|
|
|
08 Oct 2021 |
CH01 |
Director's details changed for Mr Terence Christopher Girt on 23 September 2021
|
|
|
08 Oct 2021 |
CH01 |
Director's details changed for Mrs Kim Francis Girt on 23 September 2021
|
|