Advanced company searchLink opens in new window

ROUGH DIAMOND CONSULTING LTD

Company number 09253875

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 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 TM01 Termination of appointment of Matthew Croney as a director on 27 July 2023
27 Jul 2023 PSC07 Cessation of Matthew Croney as a person with significant control on 27 July 2023
27 Jul 2023 DS01 Application to strike the company off the register
22 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
05 Oct 2018 PSC01 Notification of Matthew Croney as a person with significant control on 5 October 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
27 Jun 2018 PSC04 Change of details for Mrs Gillian Croney as a person with significant control on 27 June 2018
27 Jun 2018 PSC07 Cessation of Gillian Croney as a person with significant control on 27 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 TM01 Termination of appointment of Gillian Croney as a director on 27 June 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
12 Apr 2017 AD01 Registered office address changed from Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS England to Unit C3 Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 12 April 2017
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
14 Feb 2017 AA Total exemption full accounts made up to 31 October 2016
20 Jan 2017 AD01 Registered office address changed from Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017